iiCovemmenl
l&biications
c
^tA^N-<^
SESSIONAL PAPERS
VOLUME 24
SIXTH SESSION OF THE TWELFTH PARLIAMENT
OF THE
DOMINION OF CANADA
SESSION 1916
• • ";■....> ^ir
VOLUME LT.
109J4S4
6-7 George V.
Alphabetical Index to Sessional Papers
A. 1916
ALPHABETICAL INDEX
TO THE
SESSIONAL PAPERS
OF THE
PARLIAMENT OF CANADA
SIXTH SESSION, TWELFTH PARLIAMENT, 1916.
A
Auditor General's Report, Vol. I, Pts. a,
b, and A to L ; Vol. II. Pts. M to V ;
Vol. Ill, Pts. V to Z Vol. IV, Pt. ZZ. . 1
Agriculture, Report of Minister of, for
year March 31. 191.5 1.5
Agricultural Instruction Act, 1914-1916.. 15c
Acadia Coal Co. re granting of a Concilia-
tion Board to employers of 99'
Alien Enemy prisoners, escapesi, etc., from
detention camps at Banff, Alta. ..... 268
Alien Enemy prisoners, escapes, etc., from
camp at Amherst, N.S 220
Amalgamatecl Dry Dock and Engineering
Co. re construction of dry dock at
North Vancouver 258
Amethyst, SS., correspondence re subsidy
to, in years 1910-11, and 1911-12..
Appointments to Inside and Outside Ser-
vice, in County of Wright 93
Archivesi — Report of works for year 1914. 29a
Astronomer — Report of Chief, year 1912. 25a
B
Bait Freezer at White Head., N.S. — Re-
port of Engineer re 274
Bauman, W. F.. an alien enemy — Corre-
spondence re passport of 242
Bear River, N.S. — Documents re purchase
of site for P.O. building at 142
Belzile, Louis de Gonzaque, re investiga-
tion respecting loss of ho.-se by, during
1915 127
Bonds' and Securities in Department of
Secretary of State, since last return.. 69
Board of Conciliation — Documents re
creation of, regarding Nova Scotia
Steel Co., 1915 196
Bounty under Deep Sea Fisheries Act re
County of Guysborough, N.S 88
Bridge, construction of, between He Per-
rot and St. Anne de Bellevue, and He
Perrot and Vaudreuil 168
3060—1
Breakwater at North Lake, P.E.I — re
construction of, at
Branch line of I.C.Ry. in Guysborough,
N.S. , re total expenditure connected
with, since 1911
Burleigh Falls Water-power — re lease of
by Government to J. A. Culverwell . .
British Columbia Hydrographic Surveys. .
164
133
2S0
250
C
Campagnie de Navigation — re cancella-
tion of subsidy contract to 223
Canadian Pacific Railway Company : —
Lands sold by during year 1915.. .. 54
Canadian Northern Railway Co. — Finan-
cial Statemer.t of, t-tc 28 2
Canadian Northern Railway Co. — Copies
of Mortgage Deed of Trust of, etc. . . . 2826
Canadian Officers employed in Canadian
Pay and Records Office, London 207
Censors, names, etc., of employed by Gov-
ernment at Louisburg and North Syd-
ney, N.S 195
Censors and decoders — L'st of employed
at Halifax, since be??inning of war. . . . 2£3
Civil Service, Inside, re questions aaked of
candidates for, since May, 1912 247
Civil Service List of Canada for 1915.. 30
Civil Service Comfnission — Report of for
year 1915 31
Commandeering of Wheat — Documents
relating to, etc 162
Commandeering of Wheat — Documents
relating to. ttc. 162a
Companits — L'st of at Halifax in Depart-
ment of Militia and Defence re tenders
for siupplies 294
Commissions : —
Order in Council appointing Commis-
sion of inquiry re fire in Parlia-
ment Buildings '. . . . 72
6-7 George V.
Alphabetical Index to Sessional Papers
A. 1916
Commissions — Concluded.
Number of, etc., appointed since 1911..
Order in Council appointing- Commis-
sion to inquire into Shell Contracts..
Re evidence taken respecting damages
claimed against Militia Department
by town of Sydney, N.S. . . . . . . . . .
Conciliation, Boards of — Report of Regis-
trar of for 1915
Conference of Local Governments held in
Ottawa, October, 1915
Criminal Statistics, year ending 1914 ..
Cumming, J. S. W. — re action ag-ainst by
Government, etc
Customsi Department at North Sydney —
re renting of rooms for purposes of. .
Customs Station at Vicars, Quebec —
Opening of at Frontier and closing at
Vicars, etc
Customsi Department — Number of clerks
in paid from Outside Service vote who
are In Inside Service . . .
Customs, Report of Department of, for
year 1915 ^
210
228
239
36a
86
17
227
114
118
287
35
Dairy and Cold Storage Commissioner —
Report of for year ending March 31,
1915
Dam, construction of at Grand'M&re, Co.
of Champlain, Quebec
Decorations, list of awarded to members'
of Canadian Forces to March 17, 1915.
Decorations, list of those in Canadian
Expeditionary Forces receiving such..
Desjardins, Auguste, of St. Denis, Kam-
ouraska — Documents re appointment as
Customs offlcer • • • •
Destructive Insect and Pest Act — Regu-
lations under
Dionne, J. P., case of against the King
in Exchequer Court . • .
Dionne, J. P., Supplementary Returns re
Exchequer Court
Disallowance of Act of Legislature of
Ontario — Order in Council, also report
of Minisiter of Justice on
Dominion Police Force — List of em-
ployees, with salary, etc . . .
Dominion Police Force — re average num-
ber of men employed in year If 15. . . .
Dominion Steel Corporation, re war or-
ders obtained by
Dominion Lands— Orders in Council re —
between January 15, and December,
1915
Dominion Lands Act — Orders in Council
re — 'between Januai-y 15, and December,
1915
Dominion Lands " Forest Reserves and
Park Act" — Orders in Council re.. ..
Dominion Lands Survey Act
Dominion Government Domestic Loan —
Copy of prospectus, etc
Domestic Loan of Dominion Government
— Number of ."-ubscribeis, etc.. .. .. ..
Doucett, Alex. D., investigation re claim
of respecting cattle killed on I.C.Ry.,
1915
Dredging : —
Inverness Co., N.S., In since 1896 to
present
Contracts for supplies for dredges> in
East River, Pictou Co., years 1914-15.
Dismissals : —
Letters, etc., between Government and
J. C. Douglas, M.L.A., re dismissals in
Nova Scotia . . . r . . . . .
Documents re dismissal of Daniel Bu-
chanan as Pilot, Harbour of St Anns.
Documents re dismissal of Clifford G.
Brander, of Customs Service, Halifax.
Charles McCarthy from Customs Ser-
vice at Halifax, N.S., etc
A. J. Crosby, Thomas Lynch and J. B.
Naylor, Customs Service at Halifax.
W. B. Mills. Bridge and Building Mas-
ter, Dist. No. 4, I.C.Ry. — Documents
15o
230
259a
259
68
46
212
21 2o
271o
197
45
178
47
48
49
50
90
91
131
67
139
re.
Proposed dismissal of present Keeper of
Lighthouse at Cape Jourmain, West-
morland Co., N.B.
John E. Hallamore. Postmaster at Up-
per New Cornwall, N.S
Mr. Bayfield, Supt. of Dredging in B.C.,
re dismissal of, and appointment of
J. L. Nelson
Joseph Fleming on Intercolonial Ry...
Hubert Paquin, Postmaster of St. Gil-
bert de Portneuf
Documents re dismissal of Postmasters
of St. Lazare, Vaudreuil Station,
Point Fortune, Val des Epoul6s, Mont
O-scar, St. Justine de Newton
Dr. W. T. Patton, Department of In-
terior. . .
L. F. SansfaQon, Postmaster of Louis-
ville
Postmaster McRitchie, of North River
Centre, N.S
James Hall, Postmaster of Milford
Haven Bridge, N.S
J. B. Levesque, Steward on steamer
Champlam .. ..
Dr. W. T. Patton, Veterinary Inspection
Branch at Coutts, Alberta
J. B. Deschenes and Thogi. Bernier, em-
ployees on I.C.Ry. at River du Loup.
Mr. Chisholm. Inspector of Indian
Agencies, Sask
)routh area of Alberta — Correspondence
re. . . . . .
duties rebated to importers during year
ended December 31. 1915
97
107
113
116
117
134
144
176
183
188
189
IfO
24
225
232
233
277
2110
292
191
243
112
98
98a
S
'^st River of Pictou — Reportsi on depths
of water In locks In, etc
'Cast River of Pictou — Supplementary re-
turn relating to
ICstimates.. ..
Rstimates. Supplementary, year ending
March 31. 1916
astimates. Further Supplementary, year
ending March 31, 1916
•Estimates. Further Supplementary, year
ending March 31, 1917 . . .
'.estimates. Further Supplementary, year
ending March 31, 1917
li}levator — Storage at Calgary re location
of
Electoral Polling Divisions in Manitoba —
re apportioning of by Judges under Act.
Elections, By — 'roturn re year of 1915. . ,
Employees In Government Departments
— names of all who have enlisted since
August 4, 1914 289
5a
56
297
234
i
6-7 George V.
Alphabetical ludex to Sessional Papers
A. 1916
European "War — Memo, re work of Depart-
ment of Militia and Defence from 1915
to 1916. ■. . . 231
Examiners or Inspectors of materials for
military purposes — Number of, etc. . . . 193
Examination for Civil Ser\nce appoint-
ments— Names of persons successfully
paseing- in Prov. of Quebec 94
Expenditures, showing all sums expended
in present year to December 31, lfl5,
by Dept. of Public Works, chargeable
to Income 140
Experimental Farm, Rosthern, Sask. ... 87
Experimental Farms — Report of the Di-
rector of, for year ending Mar. 31, 1915,
Vol. I 16
External Affairsi — Report for year ended
March 31. 1915 29a
Extract from Montreal "Gazette" of Jan-
uary 12, 1915, re distress in England,
etc 19So
Extract from Montreal Gazette, of Nov-
ember 1. 1915, re help by sale of Cana-
dian flour 198
European "War — Copies of Documents,
Orders in Council re 42
European War — Copiesi of Documents,
supplement to 42a
European War — Orders in Council relat-
ing to, from April 29, 1915, to January
12, 1916 43
Fair Wage Officer — ^Visits of re schedule
of wages In shell making. New Glas-
gow, N.S 214
Federal Plan Commission for cities of
Ottawa and Hull — Report of for 1915. . 172
Fenian Raid Bounty : —
Application of Aenas McKinnon of
Nova Scotia re 95
Application of Aenas McKinnon of
Nova Scotia re 95a
Names and addresses of persons in An-
napolis Co. to whom paid 152
Names and addresses in South Cape
Breton to whom paid, etc 153
Namesi and addresses of persons in
County of Halifax, N.S., to whom
paid 154
Name!? and addresses of persons in
County of Hants, N.S., to whom paid. 155 ■
Namesi and addresses of persons in
county of Richmond, N.S., to whom
paid 156
Re David W. McLean, Windsor, N.S.. 205
Re application of Mrs. Flora Mclntyre,
N.S. 194
To whom paid in Queens Co., N.S... 149
Finance Department — Number of clerks
belonging, paid outside service vote.. 265
Fire Protection on Transcontinental Ry.
line between Harvey Junction and W.
boundary line 278
" Forest Reserves and Park Act " — Orders
in Council re 49
Fort Henry — Amount of money paid out
for new buildings and repairs in 1912-
13-14-15 283
Fisheries Branch, Department of Naval
Service — Forty-eighth Annual Report
of 39
G
Geographic Board Report of for 1915.. 25d
Geological Surv'ey — Department of Mines,
year 1914 26
Georgian Bay Canal — Interim Report of
Commission re economic problem of. . . 19b
i3overnor General's Warrants issued since
on account of 1915-16 63
Grand Trunk Pacific Railway : —
Financial Statement of, etc 282
Copies of Mortgage Deed of Trust, etc. 282o
Hctnlover, documentsi re repairs on in
County of Shelburne, N.S., in 1915.. 166
Hansard — Report containing motion of
Sir W. Laurier re expenditure made by
Shell Committee 228o
Headquarters Staff of 1st, 2nd and 3rd
Divisional Area — Names, rank, and
qualifications of officers on 192
High Cost of Living — Report of Board of
Inquiry into 84
Homestead Lands — Fractional Areas of in
Saskatchewan 89
Horses' — Correspondence re purchase of,
etc 213
Horses, re number bought for remounts in
Alberta, etc 236
Indian Affairs, Department of — Report of
for year 1915 27
Inland Revenue — Number, names, salar-
ies, etc., of permanent employees in,
1915, 1916 260
Insurance — Report of Superintendent of
for year 191 5 8
Insurance — Abstract of Statements of,
year ended D;c3mber 31, 1915 9
Interior — Report of Department of for
year 1915 25
International Nickel Co. — Correspondence
of with the Prime Minister 78
International Commi.^sion pertaining to
St. John River — Report of 180
Investigation into conduct of officials in
Customs service at Halifax, N.S., in
year 1915 Ill
Irrigation Act — Orders in Council relating
to 52
Inland Revenue — Reports, Returns, and
Statistics< of, for years ended March
31, 1915:—
Part I — Excise
Part II — Inspection of Weights and
Measures, Gas and Elec-
tricity
Part III — Adulteration of Food
Intercolonial Railway : —
Relating to transfer by estate of Alex.
Eraser, of River du Loup, of lot of
land to
Relating to construction of v'aduct at
Amqui, at Traversa Dubg crossing . .
12
13
14
171
235
Justice — Report of Minister of re Peni-
tentiaries of Canada, 1915 34
K
Kastella, A., re appointment as Mechani-
cal Supt. of Dredges; also resignation
of same 22$'
3060— U
6-7 George V.
Alphabetical Index to Sessional Papers
A. 1916
I.
Labour — Report of Department of for
year 1915 36
Launch Way and Boat House — construc-
tion of at Bear Cove Beach, N.S 216
Lavoie, Geo., investigation re burning of
barn of May 23, 1914 129
Law, Rt. Hon. Bonar — ^Communication
from re using strength of Empire in the
War 76
Lightkeeper at Cape Jourmain, Westmor-
land Co., N.B., re proposed retirement
of 144
Lightkeeper at Arisaig, N.S., re appoint-
ment at 244
Librarians of Parliament — Joint Report
of 40
Liquor brought into Territories of Canada
from outside countries 55
List of Shipping for year 1915 22
Loan — Dominion Government Domestic . . 90
Loan — Dominion Government Domestic —
Number of subscribers, etc 91
M
Manitoba Hydrographic Surveys 25/
Manufacturers' Assocation, Canadian —
Corrtspondence of with Prime Minister. 77
Mails, etc. : —
Relating to mail contract from Noel to
Maitland, N.S 101
Rural deliverv route, Shefford County,
"Warden No. 1 " 102
Different rural mail routes in Strath-
cona County 103
Different rural mail routes in Strath-
cona — Supplementary return re. . . . lO'ia
Rural mail routes of Hodson and Toney
Mills, Pictou County, N.S 104
Lemon Ferry Co., of Richmond, N.S.,
re carrying mail across 105
Number of rural delivery routes opened
in 1915, name of counties in, etc .... 106
Re contract for carrying mails between
St. Frangois de Montmagny and rail-
way station, years 1914-15 lOS
Re contract for carrying mails between
Roberta, Co. of Richmond, and West
Bay, Co. of Inverne.'js. 109
Re contract for carrying mails between
Medicine Hat and Eagle Butte, Co.
of Medicine Hat 110
Re rural mail route between Pictou and
West River, N.S 119
Re different mail routes in constituency
of Qu'Appelle 120
Re contract for carrying mails between
St. Jean, P.Q., and railway stations
of C.P.R. Co., G.T.R. Co., and Ver-
mont Central 121
Re rural mail route from Eureka to
Sunnybrae in Co. of Pictou 122
Re contract for carrying mail to Upper
Margaree post office and Gillies P.O. 123
Re contract for carrying mail to Mar-
garee Harbour and Cheticamp.. .. 124
Re names, amounts, etc., of tenders for
carrying of mails in Counties of L'As-
somption and Montcalm 147
Re mail routes in constituency of
Regina 163
Re contract for carrying mail from
Inverness to Margaree Harlx)ur. . . . 174
Re contract for carrying mail between
tram cars and Glace Bay, South Cape
Breton 175
M
Mails, etc. — Conchided.
Re contract for carrying mail to East-
ern Harbour and Pleasant Bay.. .. 177
Different mail routes in constituency of
Medicine Hat 187
Re delay in establishment of in con-
stituency of Medicine Hat 187o
Rural mail route, re establishing of
from Alma, through Sy.vcs er, N.S. 221
Rural mail route, ?-e tstabl shing of
from Scotsburn to North Scotsburn,
etc 222
Marine and Fisheries — Report of for the
year 1914-1915 (Marinfe) 21
Macdonald, Rev. Isaac Hunter, applica-
tion of for position as Chaplain.. .. 270
Machine Gunsi— Amounts contributed for
from Medicine Hat 199
Matapedia, Lake — Concerning surveys of
made in 1914 .. .. 184
Medical Examiners of recruits — names,
etc., of appointed since beginning of
war to date, 1916 260
Medical Doctors — Number of employed by
Militia Department at Halifax 256
Members of House of Commons and Legis-
latures of Canada in service, names,
etc 250
Medical Officers employed in examination
of recruits in oountv of Pictou, 1914-
15 " 151
\remorial Tablet — Documents re placing
of, on P.O. building. New Glasgow,
commemorating late Rev Dr. James
MacGregor 138
\Iennonite Church — re conference between
Minister of Agriculture and, in 1873.. 203
Militia Council- — Report of, for year 1915. 35
.Vlilitia, General Orders promulgated be-
tween November, 1914, and Decembsr,
1915 56
Military building at Rigaud — Correspond-
ence relating to 252
Mines Branch — Report of year 1916.. .. 26a
Miscellaneous Unforeseen Expenses from
April, 1915, to January, 1916 58
Montreal Street Ry. Co. — Copy of war
ord'=^rs £ri\pn to. . . 179
Moncton, N.B., re names, salaries of em-
ployees in I.C.Ry. offices at, also retir-
ing: allowances grant"'', etc 135
Morin, Naziirr, nnd Hubert. Napoleon,
re investigation held respecting cass of. 128
Me
-MoNair's Cove, N.S., re exp; nditure at.. 217
Mclntyre, Mrs. Flora — Documents re ap-
plication of, for Fenian Raid Bounty. . 194
McKinnon, of Inverness Co., N.S., re
Fenian Raid Bounty 95
MeLcan, David W., Windsor, N.S.. re
Fenian Raid Bounty paid to 205
McQueen Siding, re installatk^n of and re-
moval thereof subsequently 132
McTavish, Hon. D. B., appointment of as
Ciimmissioner re Are Parliament Build-
ings 72
McQueen Siding on I.C.Ry., re installa-
tion of and subsequent removal of . . . . 132o
N
National Battlefields Comrnittee-
and Expenditures, 1915 . . . .
-Receipts
61
6-7 George V.
Alphabetical Index to Sessional Papers
A. 191C
N
Naval Service : —
Report of the Department of, for year
ending March 31, 1916 38
Regnlations re payment to officers as'
interpreters 74
Copies of Orders in Council re Regula-
tions of Department of 41
Nickel : —
International Co. — Correspondence of,
with Prime Minister 78
Order in Council re prohibition of ex-
portation of.. 215
O
Oliver Equipments purchased since Aug-
ust 1, 1914, names from whom pur-
chased, etc 66
Ordeis in Council — Copies of re regula-
tions of Naval Service 41
Ottawa Improvement Commission — State-
ment of Receipts and Expenditures,
1915. ...."... 60
Overtime paid to men in Printing Bureau,
from January 1, 1916, to April 1, 1916. 261
P
Parliament Buildings Fire — Report of
Commission appointed to inquire re. . 72o
Patton, Dr. W. T., re dismissal of, etc.. 211
Paul, Capt. Stephen, claim of re steamer
Rhoda 96
Patrol Boat A, " Captain Blackford " —
Documents re repairs in December, 1914
to 1915. . . . . 160
Patriotic Fund, unclaimed balances in
banks for . 159
Patenaude, Hon. E., and Nantel, Hon.
T\^ B., showing amounts spent for fur-
nishing offices of 170
Pensions to Canadian Expeditionary
Forces, pay al'-owancts for disabled sol-
diers, also to dependents, etc 150
Pension list in force in Canada for dis-
abled soldiers — Copy of 185
Petitions received by Government re dis-
■ allowance of Act of Ontario Legislature. 271
Pictou — Documents re handling freight
and coal at •. . 299
Pictou Harbour — re permanent harbour
quay line at. . . . . 288
Pictou Harbour — re siurvey of for pro-
EKDsed new bridge 254
Pilot Commissioners — Harbour and Dis-
trict of St. Anns. Co. of Victoria, re
dismissial of Daniel Buchanan 107
Pinianski, W''., re patent of, in township
25. range 4, office file No. 1752484.. .. 82
Port Morien, N..S., — re repairs to Break-
water at, year 1915 .. 143
Port Nelson — Statement total expenditure
of public money at, to date, etc 291
Post Office Department — re amounts ex-
pended by, in connection with Yukon
sarvice for 1915 » 224
Postmaster General — Report of, for year
ended March, 1915. . 24
Post Office at Louiseville — Documerits re
construction of. at 169
Post Office and Postmaster of parish of
St. EJsprit — CorresiK)ndence re, from
October, 1911. to date 173
Post Office at Rigaud — Correspondence re
cost of 186
Postmaster at West Roachdale, N.S , re
appointment of, etc . . . 200
Prince Rupert — Documents re proposed
public building in, for Post Office, etc. 182
Pringle, Robt. A., copy of Order in Coun-
cil appointing as Commissioner re Par-
liament Buildings Fire 72
Printing and Stationery : —
Report of Department of, 1915.. .... 32
Amount of money paid out for printing
outside of Printing Bureau, in years
1912-13-14-15 285
Public Service — Names of all employees
of all branches of, in Counties of Prov-
ince of Nova Scotia 284
Public Accounts of Canada, year ended
March 31, 1915 2
Public Works — Report of Minister of, for
year ended March 31, 1915 19
Public Works — Return showing sums ex-
pended, chargeable to Income, year
end December 31, 1915 140
Public Works — Rfturn showing all sums
expended, chargeable to Capital Ac-
count, year ending December 31, 1915. 141
Quarantine de L^vis — Documents, etc., re
purchase of land for 71
Quarajitine Buildings at McNab's and
Lawlor's Islands — Proposed use of, for
Military 145
Quarantine purposes — Names and salaries
of all Medical Officers appointed for, at
principal ports of Canada, etc 146
Quebec and Saguenay Railway — re pur-
chase of, by Government. . . 281
Quebec, Montmorency and Charlevoix
Railway — Reports of EJngineeis, re . . . . 295
Quebec, Montmorency and Charlevoix
Railway — Correspondence re sale of, to
Government of Canada 2C5a
R
Rallier du Baty — Communication from
Sir G. Perley re report on Hospital at
Dinard 75
" Railway Belt Water Act " — Orders in
Council re, from Jan. 12, 1915, to De-
cember 31, 1915 51
Railways and Canals — Report of Depart-
ment of, for year from April 1, 1914. . 20
Railway Commissioners — Report of Board
of, for year ending March 31, 1916. . . . 20o
Railway Statistics of Dominion of Can-
ada, year ended June 30, 1915 20ft
Railway from Sunnybrae — Surveys re
during 1915. 208
Railway Subsidies in Canada — Amounts
in years 1912, 1913. 1914- and 1915.. .. 251
Recruiting in England re direction of, etc. 269
Recruiting Officers for Counties of Lun-
enburg, Queens-Shclburne and Yar-
mouth, N.S., names of, etc 248
Recruits — Number of, up to April 1, 1916
(Senate) 26T
Recruits — re parties employed to obtain,
etc 249
Regina, constituency of^Rural mail
routes in 163
Regina "Province" and "Standard,"
Moosejaw "News" and "Saskatchewan
Star," re amounts paid to, by Govern-
ment. 1914, 1915 246
6-7 George V.
Alphabetical Index to Sessional Papers
A. 1916
R
Remissions and Refunds, Tolls or Duties,
year ending- March 31, 1915 65
Revenue collected — Amount of, during fis-
cal year up to December 31, IE 15, Gen-
eral Tariff, Preferential Tariff and Sur-
tax 115
Revenue of Canada for years 1909-10-11,
also amounts for agriculture 126
Roy, J. Aiitime — Correspondence with re
farm purchase 257
Royal Northwest Mounted Police : —
Agreement of Dom. Govt, and Prov. of
Saskatchewan re 81
Agreement of Dom. Govt, and Prov. of
Alberta re 80
Report of, for 1915 28
Royal Society of Canada — Statement of
affairs of, for year ended April 30, 1915. 59
Royal Naval Reserve Officers — re payment
of missing allowance to 74a
Royal Military College : —
Re complaints as to manner of supply-
ing clothing to 219
Amount paid out for new buildings and
repairs in 1912-13-14-15.. ...... 283
Rules of Supreme Court of Alberta .... 44
s
Steamboat Inspection Report 23
Storage Elevator at Calgary, re location
of 297
Starling, vessel — re chartering of, by De-
partment of Marine and Fisheries.. .. 202
Statistical Branch, Department of Labour
— Synopsis of exhibit by, re Cost of
Labour 84o
Stellarton and New Glasgow — Investiga-
tion re weighing of freight at, on I.C.R.,
1914-15 136
Steam Trawlers — Tonnage, etc., of all
clearing from Canso, N.S., in year 1915. 263
Stoddart, P. A., Fishery Guardian, Shel-
burne Co., N.S., re payments made to. . 201
Strubel, Frank — re Homestead of, en-
tered at Land Offlce at Weyburn and
Estevan 83
Stream Measurements — Report of ptogress
of. for year 1915 25o
Superannuation and Retiring Allowances,
year ending December 31, 1915 57
St. Eleuthifere Station — Relating to chang-
ing of, on N. T. Railway 226
St. Nicholas Quarry — Documents re pur-
chase of 272
Salaries paid to employees in different
Departments of the Government, Co. of
Cumberland, from 1896 to 1911 125
Sealers of British Oo'umb'a — Reports on
claims of, under last Treaty with U.S.. 79
Secretary of State for Canada — Report of,
for year 1915 29
Seed Grain Liensi — Documents in connec-
tion with Government's decision to ex-
act 262
Senate of Canada — re amendment of
B.N. A. Act in reference to 244
Sherwood, H. Crossley, re appointment of,
as Clerk Assistant to office of Routine
and Records 240
Supplementary return re appointment of
H. Crossley Sherwood 240a
Shareholders in Chartered Banks in Can-
ada— List of, year ended December 31,
1915 6
Shell Inspectors employed in N. S. Steel
Company, and at New Glasgow, N.S. . 157
Ships in British Columbia — re construc-
tion of, or assisting same by Govern-
ment 204
Shovels — Reports re purchase of 25.000
special pattern by Dept. of Militia and
Defence.. 275
Small Arms Ammunition : —
Documents re sale of, since August 4,
1914. . . . . 276a
Documents re sale of, since August 4,
1<14 276
Soldiers at North Sydney — re clothing,
supplies, etc.. furnisihed to 237
Soulanges O.inal — L'st of employees on. In
1910 ; also list of employees on, in 1915. 158
Spirituous Liquors: —
Information re. In Great Britain,
France, Italy. Belgium, Servia. Can-
ada, Au^ralla, N«w Zealand, and
South Africa 255
Amounts paid under retroactive clau!?e
between date of such Act and begin-
ning of war 288
Telegraph lines and location of, erected
in Co. of Inverness, N.S 100
Telegraph Statistics, >-ear 1915 20/
Temporary Loans — Statement of, to De-
cember 31, 1915 62
Tli^berge, J. S. — Investigation re loss Of
horse by, on Intercolonial Railway,
1011 to 1913 130
Thetford Mines — Correspondence between
Department of Labour and workingmen
at, re strike 148
Topographical Surveys Branch — Report of
year 1914-15 25ft
Trade Unions — Annual Return respecting 70
Transcontinental Railway : —
Report of Commisioners of year 1914.. 37
Fire protec-.tion on. etc. . . 279
Transatlantic Mail Service — Relating to,
for winter service, iri5-16 245
Treasury Board Over-ruling — Statement
of 64
Trent Valley Waterways System — Docu-
ment's re transfer of, by Government of
Ontario to Government of Canada. . . . 296
Tix>users, Breeches, etc. — Number, names,
prices, etc., of firms or individuals
manufacturing 92
Trade and Commerce : —
Report of De-partmcnt of, for year
ended March 31, 1915: —
Part I — Canadian Trade (Imports
and Exports 10
Part II — Canadian Trade with (1)
France, (2) Germany, f3) United
Kingdom, (4) United States.. .. 10a
Part ITT — Canadian Trade with Brit-
ish and FVsreign Countries (except
France. Germany. United Kingdom
.and I'nited States) lOft
Part IV — Miscellaneous information. lOo
Part V — Rfiwrt of the Grain Com-
missioners* for Canada lOd
Part VT — Subsidized Steamship Ser-
vices, etc lOe
Part VI T — Trade of Foreign Coun-
tries, Treaties and Conventions.. 10/
6
6-7 Georffe V.
Alphabetical Index to Sessional Papers
A. 1916
Unclaimed Balances in Chartered Banks
for five years prior to December 31,
1915 7
Unclaimed Balances in the Banks for
patriotic purposes — Correspondence re. 159
Union Station at Quebec — Copy of agree-
ment between Government for Trans*-
continental Ry., C.P.Ry. and C.N.Ry. . 290
Vale Railway, Co. of Pictou, N.S., re pur-
chase, etc., of, by Railway Department. 209
Valley Railway re contracts between Gov-
ernment of Canada and Government of
New Brunswick reg'arding operation of. 279
Vessels — List of, belonging- to Govern-
ment on service ; also those not in ser-
vice 273
Veterinary Director General — Report of,
for year 1916 15b
War supplies, re application of Indus-
trial Disputes Act re delivery of. . . . 238
Waterworks and Sewerage Systems of
Canada — Report of Conservation Com-
missiion on 286
Wheat — Quantity of, shipped years 1914,
1915, from Winnipeg to Port Arthur,
Fort William, Duluth, etc 264
Wliarfage on goods landed on Govern-
ment wharves in Co. of Victoria, N.S. . . 206
Wharf at Shag Harbour, N.S. — Docu-
ments relating to repairs to, in years
1915-1916. 137
Wharf at Riviere Quelle, names, occupa-
tions of persons employed at, in 1915.. 165
Wharf or blocking at head of Belleville,
Yarmouth Co., N.S., expenditure on.. 16T
Wharf at Shad Bay, N.S., re consitruction
of at, in 1914-15 218
Wilson, J. W. v., expenses of, as Fishery
Guardian in Shelburne, N.S., 1915.. 161
Wireless Operator — Rank of, in Royal
Naval Canadian Volunteer Reserve . . 73
Women's Purity Federation at San Fran-
cisco— Report of delegates attending. . 85
Wrecks on St. Lawrence River — State-
ment of, from 1867 to 1£16 181
Yukon Territory — Orders in Council i-e
government of .... 53
6-7 George V. Alphabetical Index to Sessional Papers A. 1918
See also Alphabetical List, Page 1.
LIST OF SESSIONAL PAPERS
Arranged in Numerical Order, with their titles at full length; the dates when Ordered
and when presented to tlie House of Parliament; the name of the Senator or
Member who moved for each Sessional Paper, and ivhether it is ordered to he
Printed or Not Printed.
CONTENTS OF VOLUME E.
Fifth Census of Canada, 1911 — Volume V — Forest. Fishery, Fur and Mineral Production.
Fifth Census of Canada, 1911 — Volume VI — Occupations of the people.
CONTENTS OF VOLUME 1.
(This volume is bound in three parts.)
1. Report of the Auditor General for the year ended 31st March, 1915, Volume 1, Parts a b and
A to L ; Volume III, Parts V to Z. Presented by Sir Thomas White, February 7 1916.
Printed for distribution and sessional papers.
1. Report of the Auditor General for the year ended 31st March, 1915, Volume II, Parts M to
U. Presented by Sir Thomas White, February 10, 1916.
Printed for distribution and sessional papers.
1. Report of the Auditor General for the year ended 31st March, 1915, Volume IV, part ZZ.
Presented by Sir Thomas White, February 14, 1916.
Printed for distribution and sessi07ial papers.
CONTENTS OF VOLUME 2.
2. The Public Accounts of Canada for the fiscal year ending March 31, 1915. Presented by
Sir Thomas White, February 1, 1916.. ..Printed for distribution and sessional papers.
3. Estimates of sums required for the service of the Dominion for the year ending March 31,
1917. Presented by Sir Thomas White, 1916.
Printed for distributi-on and sessional papers.
4. Supplementary Estimates of sums required for the service of the Dominion for the year
ending March 31, 1916. Presented by Sir Thomas White, 1916.
Printed for distribution and sessional papers.
5. Supplementary Estimates of sums required for the service of the Dominion for the
year ending March 31, 1917. Presented by Sir Thomas White, 1916.
Printed for distribution and sessional papers.
5a. Further Supplementary Estimates for the service of the Dominion for the year ending
March 31. 1917. Presented by Sir Thomas White, 1916.
Printed for distribution and sessional papers.
5b. Further Supplementary Estimates for the fiscal year ending March 31, 1917. Presented by
Sir Thomas White, May 1916 Printed for distribution and sessional popejra.
CONTENTS OF VOLUME 3.
6. List of Shareholders in the Chartered Banks of the Dominion of Canada as on December
31, 1915. Presented by Sir Thomas White, February 1, 1916.
Printed for distribution and sessional papers.
9
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 4.
7. Report on certified cheques, drafts or bills of exchange, dividends, remaining unpaid and
unclaimed balances in Chartered Banks of the Dominion of Canada, for five years and
upwards prior to December 31, 1915. Presented by Sir Thomas White, February 1, 1916.
Prhited for distribution and sessional papers.
CONTENTS OF VOLUME 5.
(This volume is bound in two parts.)
8. Report of the Superintendent of Insurance for the year 1915. Presented by Sir Thomas
White, 1916 Printed for distribution and sessional papers.
9. Abstract of Statements of Insurance Companies in Canada for the year ended December
31 1915. Presented by Sir Thomas White, April 10, 1916.
Printed for distrVoution and sessional papers.
CONTENTS OF VOLUME 6.
10. Report of the Department of Trade and Commerce for the fiscal year ended March 31,
1915: Part I. — Canadian Trade (Imports in and Exports from Canada). Presented by
Sir George Foster, January 13, 1916.. ..Printed for distribution and sessional papers.
CONTENTS OF VOLUME 7.
lOa. Report of the Department of Trade and Commerce for the fiscal year ended March 31,
1915: Part II. — Canadian Trade with (1) France, (2) Germany, (3) United Kingdom,
(4) United States. Presented by Sir George Foster, 1916.
Printed for distribution and sessional papers.
10b. Report of the Department of Trade and Commerce for the fiscal year ended March 31,
1915: Part III. — Canadian Trade with foreign countries (except France, Germany, the
United Kingdom and United States). Presented by Sir George Foster, 1916.
Priiyted for distribution and sessional papers.
lOc. Report of the Department of Trade and Commerce for the fiscal year ended March 31,
1916; (Part IV. — Miscellaneous Information.) Presented by Sir George Foster, 1916.
Printed for distribution and sessional papers.
lOd. Report of the Grain Commissioners for Canada. (Part V.) Presented by Sir George
Foster, 1916 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 8.
lOe. Report of the Department of Trade and Commerce for the fiscal year ended March 31,
1915 : Part VI. — Subsidized Steamship Services, with statistics showing steamship traffic
to December 31, 1915, and Estimates for the fiscal year 1916-17. Presented by Sir
George Foster, 1916 Printed for distribution and sessional papers.
10/. Report of Trade and Commerce for the fiscal year ended March 31, 1915 : Part VII. — Trade
of Foreign Countries, Treaties and Conventions. Presented by Sir George Foster, 1916.
Pri7Ued for distribution and sessional papers.
CONTENTS OF VOLUME 9.
11. Report of the Department of Customs for the year ended March 31, 1915. Presented by
Hon. Mr. Reid, January 18, 1916 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 10.
12 13. 14. Reports, Returns and Statistics of the Inland Revenue of the Dominion of Canada,
' for'the year ended March 31, 1915. Part I. — Excise. Part II. — Inspection of Weights
and Measures, Gas and Electricity. Part III. — Adulteration of Food. Presented by
Hon. Mr. Patenaude, February 18, 1916. ./Vinrcd for distribution and sessional papers.
10
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 11.
15. Report of the Minister of Agriculture for the Dominion of Canada, for the year ended
March 31, 1915. Presented by Hon. Mr. Burrell, January 20, 1916.
Printed for distribtition and sessional papers.
15o. Report of the Dairy and Cold Storage Commissioner for the fiscal year ending March 31,
1915. (Dairying, Fruit, Extension of Markets and Cold Storage.) Presented by Hon.
Mr. Burrell, February 1, 1916 Printed for distribution and sessional papers.
156. Report of the Veterinary Director General for the year ending March 31, 1915. Presented
by Hon. Mr. Burrell, 1916 Printed for distribution and sessional papers.
15c. Report on "The Agricultural Instruction Act," 1914-15, pursuant to Section 8, Chapter 5
of 3-4 George V. Presented by Hon. Mr. Burrell January 24, 1916.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 12.
16. Report of the Director and Officers of the Experimental Farms for the year ending March
31, 1915. Presented by Hon. Mr. Burrell, January 31, 1916.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 13.
17. Criminal Statistics for the year ended September 30, 1914. (Appendix to the Report of
the Minister of Trade and Commerce for the year 1914.) Presented by Sir George
Foster, 1916 Printed for distribtition a7id sessional papers.
18. Return of By-elections for the House of Commons of Canada held during the year 1915.
Presented by Hon. Mr. Speaker, 1916. . . .Printed for distribution and sessional papers.
CONTENTS OF VOLUME 14.
(This volume is bound in two parts.)
19. Report of the Minister of Public Works on the works under his control for the fiscal year
ended March 31, 1915. Presented by Hon. Mr. Rogers, January 13, 1916.
Printed for distribution and sessional papers.
19o. Ottawa River Storage for year 1915 Printed for distribution and sessional papers.
19b. Interim Report of the Commission appointed to examine Into certain general conditions of
Transportation bearing on the economic problem of the proposed Georgian Bay Canal.
Presented by Hon. Mr. Rogers, April 14, 1916.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 15.
20. Annual Report of the Department of Railways and Canals, for the fiscal year from April
1, 1914, to March 31, 1915. Presented by Hon. Mr. Cochrane, February 2, 1916.
Printed for distribtition and sessiojial papers.
20a, Canal Statistics for the season of navigation, 1915. Presented by Hon. Mr. Reid, May 17,
1916 Printed for distribtiti-on and sessional papers.
20b. Railway Statistics of the Dominion of Canada, for the year ended June 30, 1915. Presented
by Hon. Mr. Cochrane, April 4, 1916.. ..Printed for distribution and sessional papers.
CONTENTS OF VOLUME 16.
20c. Tenth Report of the Board of Railway Commissioners for Canada, for the year ending
March 31, 1915. Presented by Hon. Mr. Cochrane, February 2, 1916.
Printed for distribution and sessional papers.
20d. Telephone Statistics of the Dominion of Canada, for the year ended June 30, 1915. Pre-
sented by Hon. Mr. Cochrane, April 13, 1915.
Printed for distribution and sessional papers.
20e., Express Statistics of the Dominion of Canada, for the year ended June 30, 1915. Presented
by Hon. Mr. Cochrane, April 13, 1916.. ..Printed for distribution and sessional papers.
20/. Telegraph Statistics of the Dominion of Canada, for the year ended June 30. 1915. Pre-
sented by Hon. Mr. Cochrane, May 16, 1916.
Printed for distribution and sessional papers.
11
6-7 George V. Alphabetical Index to Sessioual Papers A. 1916
CONTENTS OF VOLUME 17.
21. Forty-eighth Annual Report of the Department of Marine and Fisheries, for the year 1914-
1915. — Marine. Presented by Hon. Mr. Hazen, January 13, 1916.
Printed for distribution and sessional papers.
22. List of Shipping issued by the Department of Marine and Fisheries, being a list of vessels
on the registry bool\S of the Dominion of Canada on December 31, 1915. Presented by
Hon. Mr. Hazen, 1916 Printed for distributio7i and sessional papers.
23. Supplement to the Forty-eighth Annual Report of the Department of Marine and Fisheries
for the fiscal year 1914-15. Marine. — Steamboat Inspection Report.
Printed for distribution and sessional pai)ers.
CONTENTS OF VOLUME 18.
24. Report of the Postmaster General for the year ended March 31, 1915. Presented by Hon.
Mr. Casgrain, January 13, 1916 Printed for distribution and sessio7ial papers.
CONTENTS OF VOLUME 19.
25. Annual Report of the Department of the Interior for the fiscal year ending March 31,
1915. Presented by Hon. Mr. Roche, January 13, 1916.
Printed for distribution and sessional papers.
25^. Annual Report of the Topographical Surveys Branch of the Department of the Interior,
1914-15. presented by Hon. Mr. Roche, May 1, 1916.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 20.
25c- Report of progress of stream measurements for the calendar year 1915. Presented by
Hon. Mr. Roche, 1916 Printed for distribution and sessional papers.
Z5d. Fourteentli Report of the Geographic Board of Canada for year ended March 31, 1915.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 21.
25e. British Columbia Hydrographic Surveys . . . .Printed for distribution and sessional papers.
25/. Manitoba Hydrographic Surveys, 1912-14.. ..Printed for distribution and sessional papers.
25£/ Report of th« Chief Medical Officer Department of the Interior, for 1915.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 22.
26. Summary Report of the Geological Survey Department of Mines, for the calendar year
1914. Presented by Hon. Mr. Roche, 1916.
Printed for distribution and sessional papers.
26a. Summary Report of the Mines Branch for the calendar year 1914. Presented by Hon. Mr.
lioche, 1916 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 23.
27. Report of the Department of Indian Affairs lor tlie year ended March 31, 1915. Presented
by Hon. Mr. Roche, January 19, 1916. .Printed for distribution and sessional papers.
28. Report of the Royal Northwest Mounted Police, 1915. Presented by Sir Robert Borden,
January 19, 1916 Printed for distribution and sessional papers.
CONTENTS OF VOLUME 24.
•^ 29. Report of the Secretary of State of Canada for the year ended March 31, 1915. Presented
by Hon. Mr. Blondin, February 28, 1916.
Printed for distribution and sessional papers.
29a. Report of the worlt of tlie I'ublic Archives for the year 1914. Presented, 1916.
Printed for distributioti and sessional papers.
CONTENTS OF VOLUME 25.
30. The Civil Service List of Canada for 1915. Presented by Hon. Mr. Patenaude 1916.
Printed for dislributiou ana sessional papers.
31, Annual Report of the Civil Service Commission of Canada for the year ended August 31,
1915. Presented by Hon. Mr. Patenaude, 1916.
Printed for distribution and sessional papers.
12
6-7 George Y. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 26.
32. Annual Report of -the Department of Public Printing- and Stationery for the fiscal year
ended March 31, 1915. Presented by Hon. Mr. Blondin, March 20, 1916.
Printed for distribution and sessional papers.
i/33. Report of the Secretary of State for External Affairs for the year ended March 31, 1915.
Presented by Sir Robert Borden, February 23, 1916.
Printed for distribution and sessional papers.
34. Report of the Minister of Justice as to Penitentiaries of Canada for the fiscal year ending
March 31, 1915 Printed for distribution and sessional papers.
35. Report of the Militia Council for the Dominion of Canada, for the fiscal year ending March
31, 1915. Presented by Sir Sam Hughes, February 21, 1916.
Printed for distribution and sessio7ial papers.
35o. Employment for the Expeditionary Forces after the war. Presented, 1916.
Printed for. distribution and sessional papers.
36. Report of the Department of Labour for the fiscal year ending March 31, 1915. Presented
by Hon. Mr. Crothers, January 25, 1916.
Printed for distribution ayid sessional papers.
36a. Eighth Report of the Reg-istrar of Boards of Conciliation and Investigations of the pro-
ceedings under "The Industrial Disputes Investigation Act, 1907,"' for the fiscal year
ending March 31, 1915. Presented by Hon. Mr. Crothers, January 25, 1916.
Printed for distribution and sessional papers.
CONTENTS OF VOLUME 27.
37. Eleventh Annual Report of the Commissioners of the Transcontinental Railway, for the
year ended March 31, 1914. Presented by Hon. Mr. Cochrane. February 2, 1916.
Printed for distribution and sessional papers.
38. Report of the Department of the Naval Service, for the fiscal year ending March 31, 1915.
Presented by Hon. Mr. Hazen, January 13, 1916.
Printed for distribution and sessiojial papers.
38a. Supplement to the Report of the Naval Service — Contributions to Canadian Biology, 1914-
15. Presented by Hon. Mr. Hazen, 1916.
Printed for distribution and sessional papers.
3Sb. Natural History of the Herring. Presented, 1916.
Printed for distributio7i and sessional papers.
39. Forty-eighth Annual Report of the Fisheries Branch of the Department of the Naval
Service, 1914-1915. Presented by Hon. Mr. Hazen, January 13, 1916.
Printed for distribution a7id sessioiial papers.
40. The Report of the Joint Librarians of Parliament. Presented by Hon. Mr. Speaker,
January 13, 1916 Not printed.
CONTENTS OF VOLUME 28.
41. Copies of Orders in Council authorizing Regulations for the Department of Naval Service
in accordance with Section 47, Chapter 43, 9-10 Edward VII, as follows: —
P.C. 2864, dated the 4th December, 1915, Payment of Separation Allowance in the
case of Warrant Officers.
P.C. 3009, dated 21st December, 1915, with reference to application of the Naval
Discipline Act. etc., for the Government of the Naval Volunteer Force.
P.C. 63/422, dated 15th October, 1915, with reference to appointment of Assistant
Paymasters in charge. •
P.C. 2267, dated 25th September, 1915, with reference to regulations for payment
of " Detained Pay."
P.C. 93/2151, dated 17th September, 1915, with reference to allowances to officers
and men employed on coding and decoding duties, etc.
P.C. 1712, dated 21st July, 1915, with reference to scheme cf pensions for officers
and men of the Royal Canadian Forces, etc.
13
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
P.C. 748, dated 13th April, 1915, with reference to Institution of the ratings ol
rangetaker first and second class in the Royal Canadian Navy.
P.C. 5S/1470, dated 24th June, 1915, with reference to increase in amount of
Separation Allowance to a motherless child from 3s. to 5s.
P.C. 85/1158, dated 20th May, 1915, with reference to revision of amounts payable
on account of Separation Allowance to dependents of Royal Canadian Naval Perman-
ent Ratings.
P.C. 756, dated 13th April, 1915, with reference to payment of Allowances to
officers of the Royal Naval Canadian Volunteer Reserve for' performance of duties
which carry with them an Allowance to officers of the Royal Canadian Navy. Pre-
sented by Hon. Mr. Hazen, January 17, 1916 Not printed.
42. Copies of Proclamations, Orders in Council and Documents relating to the European War.
Presented by Sir Robert Borden, January 18, 1916 Not printed.
42a- First Supplement to Copies of Proclamations, Orders in Council and Documents relating
to the European War. Presented by Sir Robert Borden, January 18, 1916. .Not printed.
43. Orders in Council relating to the European War, from 29th April, 1915, to 12th January.
1916, both inclusive. Presented by Sir Robert Borden, January 18, 1916.. A'ot printed.
44. Copy of New Rules of Court passed by the Judges of the Supreme Court of Alberta, under
the authority of Section 576 of the Criminal Code, at meeting of 27th November, 1915.
Presented by Hon. Mr. Meighen, January 20, 1916 Not printed.
45. Account of the average number of men employed on the Dominion Police Force during
each month of the year 1915, and of their pay and travelling expenses, pursuant to
Chapter 92, Section 6, Subsection 2, of the Revised Statutes of Canada. Presented by
Hon. Mr. Doherty, January 20, 1916 Not printed.
46. Regulations under "The Destructive Insect and Pest Act," pursuant to Section 9, Chapter
31 of 9-10 Edward VII. Presented by Hon. Mr. Burrell, January 24, 1916.. .Not printed.
47. Return of Orders in Council which have been published in the Canada Gazette and in the
British Columbia Gazette, between 12th January, 1915, and the 31st December, 1915,
in accordance with provisions of Subsection (d) of Section 38 of the regulations for
the survey, administration, disposal and management of Dominion Lands within the
40-mile Railway Belt in the Province of British Columbia. Presented by Hon. Mr.
Roche, January 25. 1916 Not printed.
48. Return of Orders in Council which have been published in the Canada Gazette, between
12th January, 1915, and the 31st December, 1915, in accordance with the provisions of
Section 77 of "The Dominion Lands Act." Chapter 20 of the Statutes of Canada, 1908.
Presented by Hon. Mr. Roche, January 25, 1916 Not printed.
49. Return of Orders in Council which have been published in the Canada Gazette, between
the 16th January, 1915, and the 31st December, 1915, in accordance with the provisions
of "The Forest Reserves and Park Act," Section 19 of Chapter 10, 1-2 George V. Pre-
sented by Hon. Mr. Roche, January 25, 1916 Not printed.
50. Return of Orders in Council which have been published in the Canada Gazette, between
the 12th January, 1915, and the 31st December, 1915, in accordance with the provisions
of Section 5 of "The Dominion Lands Survey Act," Chapter 21, 7-8 Edward VII. Pre-
sented by Hon. Mr. Roche, January 25, 1916 Not printed.
51. Return of Orders in Council which have been published in the Canada Gazette, between
the 12th January, 1915, and the 31st December, 1915, in accordance with the provisiona
of Chapter 47, 2 George V, entitled "The Railway Belt Water Act." Presented by
Hon. Mr. Roche, January 25. 1916 Not printed.
52. Return of Orders in Council passed between the 16th January, 1915, and the 31st Dec-
ember, 1915. approving of regulations and forms prescribed in accordance with the
provisions of Section 57 of the U-rigation Act, Chapter 61, Revised Statutes of Canada,
1906, as amended by Chapter 38, 7-8 Edward VII. Presented by Hon. Mr. Roche,
January 25. 1916 Not printed.
53. Return of Orders In Council passed under the provisions of Section 18 of Chapter 63,
Revised Statutes of Canada, " An Art ^o provide for the Government of the Yukon
Territory." Presented by Hon. Mr. Roche, January 25, 1916 Not printed.
54. Return showing lands sold by the Canadian Pacific Railway Company during the year
which ended on the 30th September, 1915. Presented January 25, 1916... ATot printed.
14
6-7 George V. Alphabetical Index to Sessional Papers A, 1916
CONTENTS OF VOLUME 2S—C ontinued.
55. Return called for by Section 8S of Chapter 62, Revised Statutes of Canada, requiring that
the Minister of the Interior shall lay before Parliament, each year, a return of liquor
brought from any place out of Canada into the Territories by special permission in
writing of the Commissioner of the Northwest Territories. Presented by Hon. Mr.
Roche, January 25, 1916 Not printed.
56. Copies of General Orders promulgated to the Militia for the period between November 25,
1914, and December 24, 1915. Presented by Sir Sam Hughes, Januarj' 26, 1916.
Xot printed.
57. Statement of Superannuation and Retiring Allowances in the Civil Service during the year
ending 31st December. 1915, showing name, rank, salary, service, allowance and cause
of retirement of each person superannuated or retired, also whether vacancy is filled
by promotion, appointment or by transfer, and the salary of any new appointee. Pre-
sented by Sir Thomas White, February 1. 1916 Kot printed.
58. Statement of Expenditure on account of " Miscellaneous Unforeseen Ebtpenses," from the
1st April, 1915, to the 12th January, 1916, in accordance with the Appropriation Act of
1915. Presented by Sir Thomas White, February 1, 1916., Not printed.
59. Statement of the affairs of the Royal Society of Canada, for the year ended April 30,
1915. Presented by Sir Thomas White, February 1, 1916 Not printed.
60. Report and Statement of Receipts and Expenditures of the Ottawa Improvement Commis-
sion to March 31, 1915. Presented by Sir Thomas White, February 1, 1916.
Not printed.
61. Statement of Receipts and Expenditures of the National Battlefields Commission to 31st
March, 1915, as required by 7-8 Edward VII, Chapter 57, Section 12. Presented by Sir
Thomas White, February 1, 1916 Not printed.
62. Statement of Temporary Loans, Dominion of Canada, outstanding December 31, 1915.
Presented by Sir Thomas White, February 1, 1916 Not printed.
63. Statement of Governor General's Warrants issued since the last session of Parliament on
account of 1915-16. Presented by Sir Thomas White, February 1, 1916.. A^of printed.
64. Statement of Treasury Board over-ruling, under Section 44, Consolidated Revenue and
Audit Act Presented by Sir Thomas White, February 1, 1916 Not printed.
65. Detailed Statement of all remissions and refunds of the tolls or duties for the fiscal year
ending 31st March, 1915. Presented by Hon. Mr. Blondin, February 2. 1916.
Not printed.
66. Return to an Order of the House of the 8th March, 1915, for a return showing the quantity
of Oliver equipments purchased since 1st August, 1914, the persons from whom they
were purchased, the price paid to each contractor, and the dates of iheir delivery. Also
a copy of all complaints received from any quarter in regard to the equipment, and of
any action, departmental or otherwise, taken in regard to the same. Presented 3rd
February, 1916. — Mr. Macdonald Not printed.
67. Return to an Order of the House of the 1st March, 1915, for a return showing the amount
of dredging done in the county of Inverness since 1S96, up to the present; where such
dredging was done, the quantity of dredging done in each place, and dates on which
such dredging was done, also the cost in each case of such dredging. Presented Feb-
ruary 3, 1916. — Mr. Chisholm (Inverness) Not printed.
68. Return to an Order of the House of the 17th March, 1915, for a copy of all reports, corre-
spondence and other communications between the Department of Customs and Augusts
Desjardins, of St. Denis de Kamouraska, since his appointment as a preventive officer
of that Department. Presented by Hon. Mr. Reid, February 3, 1916. — Mr. Lapointe
(Kamouraska) Not printed.
69. A detailed statement of all bonds or securities registered in the Department of the Secre-
tary of State of Canada, since last return (15th February, 1915) submitted to the Par-
liament of Canada under Section 32 of Chaper 19 of the Revised Statutes of Canada,
1906. Presented by Hon. Mr. Blondin, February 3, 1916 Not printed.
70. Annual return respecting Trade Unions under Chapter 125, RS.C, 1906. Presented by
Hon. Mr. Blondin, February 3, 1916 Not printed.
71. Return to an Order of the House of the 22nd March, 1915, for a copy of all letters,
despatches, correspondence, petitions, recommendations, tenders, etc., relating to the
purchase of the land for the Quarantine de L^vis. Presented February 3, 1916. — Mr.
Bourassa Not printed.
15
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
72. Certified copy of a report of the Committee of tiie Privy Council, approved by His Royal
Highness the Governor Geneial on the 7th February, 1916, appointing Robert A. Pringle,
of the city of Ottawa, one of His Majesty's counsel learned in the law, and His Honour
D. B. MacTavish, Judge of the County Court for the County of Carleton, a Commission,
under the Inquiries Act, to conduct an inquiry into and concerning the origin of the
recent disastrous Are which destroyed the Parliament Buildings at Ottawa. Presented
by Sir Robert Borden, February 7, 1916 Not printed.
72o. Report of the Royal Commission appointed to inquire into the origin of the fire which
destroyed the Central Parliament Building at Ottawa, on Thursday, 3rd February, i916.
Also copy of evidence taken before the Royal Commission appointed to inquire into the
origin of the fire which destroyed the Central Parliament Building at Ottawa, on Thurs-
day, 3rd February, 1916. Presented by Hon. Mr. Rogers, May 16, 1915.
Printed for sessional papers only.
73. Copy of Order in Council, No. P.C. 162, dated 29th January, 1916, — Establishment of the
rank of wireless operator in the Royal Naval Canadian Volunteer Reserve and regula-
tions for the proper government thereof. Presented by Hon. Mr. Hazen, February 7,
1916 Not printed.
74. Copy of Orders in Council, No. P.C. 183, dated 31st January, 1916, — Regulations govern-
ing the payment of allowance to officers of the Royal Canadian Naval Service acting
as interpreters. Presented by Hon. Mr. Ha?en, February 7, 1916 Not print'.d.
74o. Copy of Order in Council No. P.C. 54/601, dated 16th March, 1916, authorizing payment
of messing allowance to Royal Naval Reserve Officers. Presented by Hon. Mr. Hazen,
March 2y, 1916 Not printed.
75. Communication from the Acting High Commissioner for Canada in London, Sir George
Perley, enclosing a report on the Canadian Hospital at Dinard by Dr. Rallier du Baty,
Chief Surgeon at the said hosspital. Presented by Sir Robert Borden, February 7, 1916.
Printed for sessiotial papers on'y.
76. A communication from the Right Honourable A. Bonar Law, Colonial Secretary, to His
Royal Highness the Governor (General, enclosing a copy of the Imperial Parliament.Try
Debates (House of Commons, 10th January) on a resolution which was adopted by that
House, as follows : — " That with a view to incretising the power of the Allies in the
pro.secution of the war. His Majesty's Government should enter into immediate con-
sultation with the Governments of the Dominions in order with their aid to bring the
whole economic strength of the Empire into co-operation with our Allies in a policy
directed against the ent.my." Presented by Sir Robert Borden, February 7, 1916.
Printed for distribution and sessional papers
77. Correspondence between the Canadian Manufacturers' Association and the Prime Minister
1914-1915. Presented by Sir Robert Borden, February 7, 1916 Not printed.
78. Correspondence between the International Nickel Company and the Prime Minister. Pre-
sented by Sir Robert Borden, February 7, 1916 Not printed.
79. Return to an Order of the House of the 7th February, 1916, for a copy of all correspond-
ence and reports on the claims of Sealers of British Columbia under the last treaty with
the American Republic. Presented February 9, 1916.
Printed for sessional papers only.
80. Certified copy of a report of the Committee of the Privy Council, approved by His Royal
Hig'nness the Gove: nor General on the 15th April, 1915, giving authority for the renewal,
from the 31st March, 1916, of the agreement between the Dominion Government and
the Province of Alberta for the service of the Royal Northwest Mounted Police in that
province. Presented by Sir Robert Borden, February 10. 1916.
PHntcd for sessional papers only.
81. Certified copy of a report of the Committee of the Privy Council, approved by His Royal
Highne.ss the Governor General on the 21st May, 1915, givinjj authority for the renewal,
from the 31st March, 1916, of the agreement between the Dominion Government and the
province of .S;iskatchewan, for the services of the Royal Northwest Mounted Police in
that provin -e. Presented by Sir Robert Borden, February 10, 1916.
Printed for sessional papers only.
82. Return to an Order of the House of the 8th February, 1916. for a copy of all letters, papers,
and other documents relating to the application of Wasyl Pinianski for the patent of
the southwP..';t quarter section 5, township 25, range 4, west second principal meridian.
Office File No. 1752484. Presented February 16, 1916. — ilr. MacNutt Not printed.
16
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 28— Continued.
83. Return to an Order of the House of the 3rd February, 1916, for a copy of all affidavits,
letters, telegrams and other correspondence during the years 1914 and 1915 in refer-
ence to the S.E. 7-1-13 west 2nd meridian, now the 160-acre homestead of Frank Stru-
bell, between the Department of the Interior or the Minister, or any officer of the
Department and the Land Office at Weyburn and Estevan, and with all parties who
endeavoured to secure or assisted in securing homestead entry for the said land. Pre-
sented February 16, 1916. — Mr. Turriff Not pritited.
84. Report of the Eoard of Inquiry appointed to make an investigation into the increase in the
cost of living in Canada and the causes which have occasioned or contributed to such
result. Presented by February 16, 1916 Printed for distribution.
84a. Synopsis of exhibit by the Statistical Branch, Department of Labour, laid before the Board
of Inquiry into the Cost of Living, 1915. Presented by Sir Robert Borden, February
29, 1916 Printed for distribution.
85. Report of del gation representing the Government of Canada at the Ninth Annual Con-
gress held under the aus,,ices of the World's Purity Federation at San Francisco, July
18-24, ]915. Presented by Sir Robert Borden, February 16, 1916 Not printed.
86. Return to an Address to His Royal Highness the Governor General, of the 7th February,
1916, for a copy of all Orders in Council, letters and correspondence which led to the
convening of the conference of local governments which took place in Ottawa during
the month of October last ; together with all the proceedings and resolutions of the said
conference. Presented February 17, 1916. — Sir Wilfrid Laurier Not printed.
87. Retu-n to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams and other documents relating to the purchase by the Government of the several
pa. eels of land now comprised in the Experimental Farm at Rosthern, Saskatchewan.
Presented February 22, 1916. — Mr. McCraney Not printed.
88. Return to an Ord:r of the House, of the 7th February, 1916, for a return showing the
names and post office addresses of all app*"icants for bounty under the Deep Sea Fish-
eries Act, from the districts of Ecum Secum, Marie Joseph, Spanish Ship Bay, and Lis-
combe, cojnty of Guystoorough, N.S., for the years 1912, 1913, 1914 and 1915, distin-
guishing between applications that have been accepted and the bounty paid, and those
that have been rejected, and also the reasons for such rejections, if any. Presented
February 22, 1916. — Mr. Sinclair Not printed.
89. Return to an Order of the House o£ the 3rd February, 1916, for a return showing the
f 1 actional areas of homestead lands, or otherwise, in the province of Saskatchewan,
sold in the year 1915, the name of the purchaser, and the price paid in each case. Pre-
sented February 22, 1916. — Mr. Martin {Regina) Not printed.
90. Return to an Order of the House, of the 7th February, 1916, for a return showing a copy
o' t"ae prospectus, rates of interest, the effective interest, the net yield, commission
charges, printing charges and other charges, in connection with the Government
Domestic Loan of one hundred million dollars, and also in connection with the loan of
forty-flve miiiicn dollars made at New York in 1915. Presented February 22, 1916. —
Mr. Maclean (Halifax) Not printed
91. Return to an Order of the House of the 7th February, 1916, for a return showing the
numb2r of subscribers in the Government Domestic Loan of one hundred million dollars
which v/ere in the sum of $1,000 or under, and the number of other subscriptions in
multii les of $1,000. Presented February 22, 1916. — Mr. Maclean (Halifax).
Not printed.
92. Return to an Orcer of the House of the 8th March, 1915, for a return showing: — 1. From
how many firms or private individuals the Government, or any Department of the
Government, has ordered trousers, breeches, and pantaloons since the 1st of July, 1914?
2. The names of these firms? 3. How many trousers, breeches and pantaloons have
b -en ordered from each firm? 4. How many each firm has delivered up to date? 5.
How many each firm has yet to deliver? 6. The price each firm is receiving for these
trousers, breeches and pantaloons. Presented February 24, 1916. — Mr. Chishohn
(Inverness) Not printed.
93. Return to an Order of the House of the 8th March, 1915, for a return showing the number
of appointments to the Inside Service and to the Outside Service since October, 1911, of
persons resident in the county of "Wright, the number of dismissals fron- the service
since October, 1911; the number of resignations from the service since above date;
with the names of parties at whose request such resignations, if any, were tendered.
Presented February 24, 1916. — 5tr. Devlin Not printed.
3060—2 17
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
94. Return to an Order of the House of the 8th April, 1915, for a return showing: — 1. The
names of the persons who have successfully passed the Civil Service examination in the
province of Quebec since the establishment of the Civil Service Commission. 2. The
number of such persons who have been called upon to enter the Civil Service. 3. The
number in each grade of those who have pased such examinations with success. Pre-
sented February 24, 1916. — Mr. Boulay - Not printed.
95. Return to an Order of the House of the 3rd February, 1916, for a copy of all documents,
papers and telegrams in any way referring to the application of Aenas McKinnon, of
Iron Mines, Inverness County, for the Fenian Raid Veteran Bounty. Presented February
24, 1916. — Mr. Chisholm {Inverness) Not printed.
95a. Return to an Order of the House of the 14 th February, 1916, for a copy of all telegrams,
letters, petitions and documents of any kind, referring in any way to the application of
Anes or Angus McKinnon, of Iron Mines or Orangedale, Inverness County, for the
Fenian Raid Bounty. Presented March 3, 1916.— il/r. Chisholm (Inverness).
Not printed.
96. Return to an Order of the House of the 15th March, 1915, for a copy of the claim of
Captain Stephen Paul, owner of the steamer Rhoda, for the destruction of his ship, as a
wreckage, by the Department of Marine, and of all correspondence with regard to the
same. Presented February 24, 1916. — Sir Wilfrid Laurier Not printed.
97. Return to an Order of the House of the 29th March, 1915, for a copy of all letters and
telegrams, or any other written communications which passed between the Minister of
Railways and Canals and J. C. Douglas, Esq., M.P.P., of Glace Bay, Nova Scotia,
between the 1st of January and the last of December, 1914, and of all letters and tele-
grams between the Minister of Customs and Public Works, and the Postmaster General,
and the said J. C. Douglas during the above period, in respect to the dismissal, appoint-
ment or restoration to office of Government officials. Presented February 24, 1916. —
Mr. McKen-ie Not printed.
98. Return to an Order of the House of the 3rd February, 1916, for a copy of all reports upon
the depths of water in the different locks in the East River of Pictou, improvements, and
of all correspondence and recommendations in regard to changes on the plans therefor.
Presented February 24, l916. — Mr. Macdonald Not printed.
98a- Supplementary return to an Order of the House of the 3rd February, 1916, for a copy of
all reports upon the depths of water in the different locks in the East River of Pictou,
improvements, and of all correspondence and recommendations in regard to changes on
the plans therefor. Presented March 13, 1916. — Mr. Macdonald Not piinted.
99. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams, petitions and other papers relative to the granting of a Conciliation Board to
the employees of the Acadia Coal Company, in the county of Pictou, in the autumn of
1915. Presented February 24, 1916. — Mr. Macdonald Not printed.
100. Return to an Order of the House of the 1st March, 1915, for a return showing the number
of miles of telegraph lines, and th« locations, erected in the county of Inverness, each
year since 1896, to the present day, with the cost of each line. Presented February 24,
1916. — Mr. Chisholm (Inverness) Not printed.
101. Return to an Order of the House of the 3rd February, 1916, for a copy of all tenders,
letters, telegrams and contracts relative to a mail contract from Noel to Maitland, in
the county of Hants, and relative to the warding of the same under contract. Presented
February 24, 1916. — Mr. Macdonald Not printed.
102. Return to an Order of the House of the 22nd March, 1915, for a copy of the petition
addressed to the Post Office Department for the establishment of the rural mail delivery
route in the county of Shefford, known as Warden No. 1. and of all letters, telegrams
reports and other communications connected therewith. Presented February 24, 1916. —
Mr. Boivin Not printed.
103. Return to an Order of the House of the 9th February, 1916. for a return showing the
different rural mail routes in the Strathcona constituency, their location and date of
establishment, and all rural routes under consideration at the present time. Presented
February 24, 1916. — Mr. Douglas Not printed.
103a. Return to an Order of the House of the 16th February, 1916, for a return showing the
location of all rural mail routes in the present constituency of Strathcona. the date of
their inception, and the location of routes at present under consideration. Presented
February 24, 1916. — Mr. Douglas Not printed.
104. Return to an Order of the House of the 25th March, 1915, for a copy ot all letters, papers.
petitions, reports and other documents relating to the establishment of a rural m.iU
delivery route, for the purpose of giving postal service to the districts of Hodson and
Toney Mills, county of Pictou. Presented February 24, 1916. — Mr. Macdonald.
Not printed.
18
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 28— C ontinucd.
105. Return to an Order of the House of the 3rd February, 1916, for a copy of all correspond-
ence, letters, telegrams and memorials received by the Honourable Postmaster General
or the Right Hon. Sir Robert L. Borden, since January 1, 1912, relating to the contract
for carrying the mail across Lemon Ferry, in the county of Richmond, N.S., and also of
all replies thereto. Presented February 24, 1916. — Mr. Kyte Not printed.
106. Return to an Order of the House of the 7th February, 1916, for a return showing how
many rural mail delivery routes have been opened during the last fiscal year, in what
counties, and at what cost in each county. Presented February 24, 1916. — Mr. Lemietu;.
Not printed.
107. Return to an Order of the House of the 7th February, 1916, for a copy of all correspond-
ence between the Department of Marine and Fisheries, or any department of Govern-
ment, and the Pilot Commissioners of the harbour and district of St. Anns, in the county
of Victoria, during the years 1914 and 1915, in respect to the removal or dismissal of
Daniel Buchanan from the office of pilot of said harbour or district Presented February
24,1916. — Mr. McKenzie Not printed.
108. Return to an Order of the House of the 5th April, 1915, for a copy of all documents,
letters, correspondence, messages, reports, etc., relating to the calls for tenders for the
carrying of the mails between the post office at St. Frangais de Montmagny and the
Intercolonial Station during the years 1914 and 1915, as well as a copy of the tenders
that have been sent in relating to the said mail service. Presented February 24, 1916. —
Mr. Lapointe (Kamouraska) Not printed.
109. Return to an Order of the House of the 3rd February, 1916, for a copy of all correspond-
ence, memorials, letters and telegrams received by the Honourable Postmaster General
or the Right Hon. Sir Robert L. Borden, in 1915, relating to the contract for carrying
the mails between Roberta, in the county of Richmond, and West Bay, in the county
of Inverness, N.S., and also of all replies thereto. Presented February 24, 1916. — Mr.
Kyte Not printed.
110. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,
tenders, advertisements, posters, telegrams, and of all other documents iu connection
with the letting of the contract for conveying the mails between Medicine Hat and
Eagle Butte, in the constituency of Medicine Hat, Alberta. Presented February 24,
1916. — Mr. Buchanan Not printed.
111. Return to an address to His Royal Highness the Governor General, of the 7th February,
1916, for a copy of all correspondence, evidence, official reports, memoranda and Orders
in Council, in connection with an investigation or inquiry into the conduct of any
officials of the customs service at the Port of Halifax, N.S., in the latter part of 1915,
by Mr. Busby, Inspector of Customs. Presented February 25, 1916. — Mr. Maclean
(Halifax) Not printed.
112. Return to an Order of the House of the 7th February, 1916, for a return showing the
total amount of duties rebated to importers during the present fiscal year up to Decem-
ber 31, 1915, with the particulars thereof. Presented February 25, 1916. — Mr. Maclean
(Halifax} Not printed.
113. Return to an address to His Royal Highness the Governor General, of the 7th February,
1916, for a copy of all correspondence, inquiries, evidence, reports by departmental
officials or Orders in Council, relative to the dismissal of Clifford G. Brander of the
Customs Preventive Service at Halifax, N.S. Presented February 25, 1916. — Mr. Mac-
lean (Halifax) Not printed.
114. Return to an Order of the House of the 7th February, 1916, for a copy of all correspond-
ence, telegrams, or other communications between the officers of the customs at North
Sydney, N.S., or any of them, and the Department of Customs, in respect to the renting
of a room or rooms for the purposes of the said department at North Sydney. Pre-
sented February 25, 1916. — Mr. Mackenzie (Halifax) Not printed.
115. Return to an Order of the House of the 7th February, 1916, for a return showing the
revenue collected during the present fiscal year up to 31st December, 1915, from the
importation of the following classes of dutiable articles, and under the divisions of
General Tariff, Preferential Tariff, and Surtax Tariff, together with the quantities and
values of such importations : iron ore, iron and ateel and manufactures of iron and
steel ; cotton and cotton manufactures ; leather and manufactures of leather ; wool and
manufactures of wool ; coal, manganese ; zinc ; copper ; meats ; eggs and butter.
Where any of the above items are numerously subdivided in the customs return, the
principal items of imports as to quantity, value and revenue need only be given. Pre-
sented February 25, 1916. — Mr. Maclean (Halifax) Not printed.
116. Return to an address to His Royal Highness the Governor General, of the 7th February,
1916, for a copy of all correspondence, evidence, reports, memoranda and Orders in
Council relative to the dismissal of Charles McCarthy from the customs service at the
Port of Halifax, and in respect to his restoration to office. Presented February 25, 1916.
— Mr. Maclean (Halifax) Not printed.
3060—2^ 19
\
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
117. Return to an address to His Royal Highness the Governor General of the 7th February,
1916, for a copy of all evidence, reports, memoranda or Orders in Council, relative to
the retirement or dismissal from the customs service at the Port of Halifax, of A. J.
Crosby, Thomas Lynch and J. B. Naylor. Presented February 25, 1916. — Mr. Maclean
(Halifax) Not printed.
118. Return to an Order of the House of the 9th February, 1916, for a copy of all correspond-
ence and reports relating to the closing of the Customs Preventive Station at Vicars,
Quebec ; the opening of Crustoms House OfflC3 or I'leventive Station at Frontier, Quebec,
county of Huntingdon, and subsequent protest against the closing of the office at Vicars.
Also for a return sliowing reports since 1912 of inspectors and collector as to the admin-
istration and ability of Preventive Officer of Customs John W. Curran, recently dis-
missed, at Vicars, Quebec. Presented February 25, 1916. — Mr. Maclean (.Halifax).
Not printed.
119. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,
telegrams and other documents, including tenders, relating, to the establishnjent of a
rural mail route between Pictou and West River, in the county of Pictou. Presented
February 25, 1916. — Mr. Macdonald Not printed.
120. Return to an Order of the House of the 14th Ferbuary, 1916, for a return showing the
different rural mail routes in the constituency of Qu'Appelle, their location and date of
establishment, and all rural mail routes now being established or under consideration
at the present time in the same constituency. Presented February 25, 1916. — Mr.
Thomson (Qu'Appelle) ^Tot printed.
121. Return to an Order of the House of the 3rd February, 1916, for a copy of all documents,
letters, messages, correspondence and reports concerning the contract for carrying the
mails between the post office at Saint Jean, P.Q., and the railway stations of the Can-
adian Pacific Railway Company, the Grand Trunk Railway Company and the Vermont
Central .Railroad Company since and during the year 1911. Presented February 25,
1916. — Mr. Demers Not printed.
122. Return to an Ordpr of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams and other documents, including tenders, relating to the establishment of the
rural mail route from Eureka to Sunnybrae and return, in the county of Pictou. Pre-
sented February 25, 1916. — Mr. Mucdonell Not printed.
123. Return to an Order of the House of the 16th February, 1916, for a copy of all telegrams,
letters, petitions, and of all documents of all kinds, in any way referring to the award-
ing of the contract for carrying the mail to Upper Margaree Post Office and Gillies Post
Office. Presented February 25, 1916. — Mr. Chisholm (Inverness) Not printed.
124. Return to an Order of the House of the 16th February, 1916, for a copy of all telegrams,
letters, petitions, and of all documents of all kinds in any way referring to the award-
ing of the contract for carrying the mail to Margaree Harbour and Cheticamp. Pre-
sented February 25, 1916. — Mr. Chisholm (Inverness) Not printed.
125. Return to an Order of the House of the 8th March, 1915, for a return showing the
amounts of money expended, in construction work or repairs, apart from salaries paid
to peimanent or yearly officials or employees in the Departments of Public Works, Rail-
ways and Canals. Militia and Defence, Marine and Fisheriesr and Agriculture, within
the county of Cumberland, during the fiscal years 1S96 to 1911. both inclusive, together
with the particular purpose of each expenditure, and where expended. Presented Feb-
ruary 28, 1916. — Mr. Rhodes Not printed.
126. Revenues of Canada for years 1909-10-11, also amounts voted for agriculture in years
1909-10-11. — (iSenate) Not printed.
127. Return to an Order of the House of the 3rd February, 1916, for a copy of the Investi-
gation held on the loss of a horse belonging to Louis de Gonzague Belzile, of AmQUi,
county of Matane, during the year 1915. Presented March 1, 1916. — Mr. Boulay.
Not printed,
128. Return to an Order of the House of the 3rd February, 1916, for a copy of the report ol
the investigation held in the case of Messrs. Nazaire Morin and Napoleon Hubert, of
Ste. Florence, county of Matane, bearing the number 100S3 of the records of Mr. Alward,
of Moncton. Presented March 1. 1916. — Mr. Boulau Not printed.
129. Return to an Order of the House of the 3rd February, 1916, for a copy of the report of
the investigation held in connection with the burning of the barn of George Lavoie, a
farmer at Bic, on the 23rd May, 1914. Presented March 1, 1916. — Mr. Boulay.
Not printed.
130. Return to an Order of the House of the 3rd February, 1916, for a copy of the investiga-
tion held from 1911 to 1913 concerning the loss of a horse, at Lac au Saumon on the
Intercolonial Railway by J. S. Th6berge. Presented March 1, 191fi. — Mr. BouUiy.
Not printed.
20
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
131. Return to an Order of the House of the 7th February, 1916, for a copy of all letters, tele-
grrams, evidence of witnesses at the investigation, and reports thereon, in relation to
the claim of Alexandre D. Doucet, of Beresford, N.B., for cattle killed on the Inter-
colonial Flailroad on May 25, 1915. Presented March 1, 1916. — Mr. Turgeon.
Not printed.
132. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,
tele^ams, correspondence and agreements between the Department of Railways and
Canal.=^, and any official thereof, including the officials of the Intercolonial Railway,
regarding the installation of the McQueen Siding, so-called, at Shediac, in the province
of New Brunswick, and the subsequent removal thereof. Presented March 1, 1916. —
Mr. Carvell Not printed.
132a. Supplementary Return to an Order of the House of the 3rd February, 1916, for a copy
of all letters, telegrams, correspondence and agreements between the Department of
Railways and Canals, and any official thereof, including the officials of the Intercolonial
Railway, regarding the installation of the McQueen Siding, so-called, at Shediac, in the
province of New Brunswick, and the subsequent removal thereof. Presented March 23,
1916. — Mr. Carvell ■; . . .Not printed.
133. Return to an Order of the House of the 7th February, 1916, for a return showing: — 1.
The names, post office addresses, rate of wages and gross amount paid during the
year 1915, to all engineers and employees of every description, engaged in connection
with the survey of a branch line of the Intercolonial Railway in Guysborough County.
2. The gross expenditure in any way connected with the survey referred to in paragraph
one since October, 1911. Presented March 1, 1916. — Mr. Sinclair Not printed.
134. Return to an Order of the House of the 3rd February, 1916, for a copy of all documents,
letters and petitions in the possession of the Railway Department relating to the dis-
missal of Vi'm. P. Mills, Bridge and Building Master of District Number 4, Intercolonial
Railway ; and also a copy of all letters, telegrams, petitions dnd documents of all kinds
in the possession of the Government either in Ottawa or at Moncton, relating in any
way to the application of said Wm. P. Mills for an investigation into the causes which
led to his dismissal. Presented March 1, 1916. — Mr. Chishohn {Inverness).
Not printed.
135. Return to an Order of the House of the 7th February, 1916, for a return showing the
names and salaries of all the officials, assistants and clerks employed in the Intercolonial
Railway offices in Moncton, including the assistant superintendent's office, dispatcher's
office, station and freight house, the names and salaries of the foremen employed in
each of the shops, and also the names of all officials, rlerks, engine drivers and con-
ductors who have been retired and placed on the pension list since the first of January,
1915, with the amount of the annual retiring allowance to each. Presented March 1,
1916. — Mr. Copp Not printed.
136. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,
papers, evidence, reports and all other documents relating to the investigation into cer-
tain alleged irregularities in the weighing of freight on the Intercolonial Railway at
Stellarton and New Glasgow in 1914 and 1915, and the dismissal of Ai'thur McLean in
connection therewith. Presented March 1, 1916. — Mr. Macdonald Not printed.
137. Return to an Order of the House of 3rd February, 1916, for a copy of all telegrams,
letters and other documents in connection with repairs to wharf at Shag Harbour, Shel-
burne County, N.S., during the years 1915 and 1916. Presented March 1, 1916. — Mr.
Law Not printed.
138. Return to an Order of the House of the 7th February, 1916, for a copy of all letters, tele-
grams and other papers or documents in the possession of the D-ipartment of Public
Works relating to a request made by the Nova Scotia Historical Society for permission
to j)lace a memorial tablet commemorating the late Reverend Dr. James MacGregor, on
the post office building. New Glasgow, N.S. Presented March 1, 1916. — Mr. Sinclair.
139. Return to an Order of the House of the 8th February, 1916, for a return showing: — 1.
Who had the contract or contracts for supplies, meats and other provisions required for
the dredges of the Department of Public Works, working in the East River of Pictou
or. elsewhere in Pictou County, during the years 1914 and 1915, respectively. 2.
Amounts paid respectively to each of said tenderers. Presented March 1, 1916. — Mr.
Macdonald Not pi-inte(L
140. Return to an Order of the House of the 7th February, 1916, for a return showing all
sums of money expended during the present fiscal year to December 31, 1915, by the
Department of Public Works, respectively, for public buildings, harbours and rivers,
roads and bridges, telegraph and telephone lines, dredging, and for miscellaneous pur-
poses, chargeable to income, showing said expenditure under the above headings and
by provinces. Presented March 1, 1916. — Mr. Maclean (.Halifax) Not printed.
21
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
141. Return to an Order of the House of the 7th February, 1916, for a return of all sums ol
money expended, respectively, during the present fiscal year by the Department of
Public Works, chargeable to capital account, for public buildings and liarbours and
rivers, by provinces, designating in detail the purposes of such expenditure. Presented
March 1, 1916. — Mr. Maclean (Halifax) Not printed.
142. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams and other documents in connection with the purchase of a site for the post office
building at Bear River, N.S. Presented March 1, 1916. — Mr. Law Not printed.
143. Return to an Order of the House of 7th February, 1916, for a copy of all letters, papers,
telegrams, pay-sheets, pay-rolls, receipts and documents of all kinds whatsoever in con-
nection with the extension or repairs on the public breakwater at Port Morien, in South
Cape Breton, during 1915. Presented March 1, 1916. — Mr. Carroll Not printed.
144. Return to an Order of the House of 16th February, 1916, for a copy of all letters, tele-
grams and correspondence between the Department of Marine and Fisheries, or any
official thereof, and any person or persons in reference to the proposed retirement from
office of the present keeper of the lighthouse at Cape Jourmain, in the county of West-
morland. Presented March 1, 1916. — Mr. Copp Not printed.
145. Return to an Order of the House of 7th February, 1916, for a copy of all correspondence
between the Department of Militia and Defence or any of its branches, and the Depart-
ment of Agriculture, in reference to the using of the immigration or quarantine build-
ings at McNab's Island and Lawlor's Island, Halifax, N.S., for military purposes, and
particularly for their use by the 63rd Regiment, Overseas Contingent. Presented March
1, 1916. — Mr. Maclean {Halifax) Not printed.
146. Return to an Order of the House of 7th February, 1916, for a return showing the names
of all medical officers appointed and employed for immigration or quarantine purposes
at Halfax, St. John, Quebec, Montreal, Toronto, Winnipeg, Regina, Calgary, Edmonton,
Vancouver and Victoria, together with the date of appointment of each, their salary, and
in each case designating whether they or any of them. are still in the service of the
Government, and when not, the date when the service ceased. Presented March 1, 1916.
— Mr. Maclean (Halifax) Not printed.
147. Return to an Order of the House of the 3rd February, 1916, for a return showing: — 1.
The names of the different tenderers for the carrying of the mails from the rural boxes
established in the counties of I'Assomption and Montcalm down to the present day. 2.
The figure of each of such contracts, and the name of the tenderer to whom each of
such contracts has been awarded, and for what sum. 3. If any contracts were given
without tender. If so, to whom, and for what amount. Presented March 2, 1916. —
Mr. Segiiin Not printed.
148. Return to an Order of the House of the 21st February, 1916, for a copy of all correspond-
ence and telegrams exchanged between the Labour Department and the workingmen at
Thetford Mines prior, during, or after the last strike in that vicinity, and of all other
papers relating thereto. Presented March 2, 1916. — Mr. Verville Not printed.
149. Fenian Raid Bounties — to whom paid in Queens County, N.S. — (Senate) . . . .Not printed.
150. Return to an Address to His Royal Highness the Governor General, of the 3rd February,'
1916, for a copy of all Orders in Council passed since 4th August, 1914, dealing with
members of the Canadian Expeditionary Forces in the following particulars: Pensions
to partially or totally disabled soldiers or their dependents ; money allowances or other
provision made for the support or care of partially or totally disabled returned soldiers ;
and pay allowances or other consideration to dependents of soldiers while on active ser-
vice, and after their return fiom active service, because of disablement from any cause.
Presented March 3, 1916. — Mr. Oliver Printed for sessional papers only.
151. Return to an Order of the House of the 3rd February, 1916. for a return showing the
names of all medical officers employed and designated in the years 1914 and 1915, in
the examination of recruits in the county of Pictou, and of any changes in the list of
said officers in said period. Presented March 3, 1916. — Mr. Macdonald. . ..Not printed.
152. Return to an Order of the House of the 4th March, 1915, for a return showing the names
and addresses of all persons in Annapolis and Digby Counties, Nova Scotia, to whom
the bounty under the Fenian Raid Volunteer Bounty Act has been paid ; the names and
addresses of all persons from said counties whose applications have been rejected ; and
the names and addresses of all applicants from said counties whose applications have
not been disposed of. Presented March 3, 1916. — Mr. Law Not printed.
153. Return to an Order of the House of the 19th February, 1915, for a return showing the
names and addresses of all persons in South Cape Breton, Nova Scotia, who have been
paid Fenian Raid Bounty ; the names and addresses of all persons In South Cape Breton,
N.S., who have made application for said bounty and who have not yet received it.
Presented March 3, 1916. — Afr. Carroll Not printed.
22
6-7 George V. Alphabetical Index to Sessional Papers A, 1916
CONTENTS OF VOLUME 28— Continued.
154. Return to an Order of the House of the 1st March, 1915, for a return showing the names
and addresses of all persons who received bounty. Raid Bounty was paid in the county
of Halifax, N.S., to date. Presented March 3, 1916. — Mr. Maclean (Halifax).
Not prmted.
155. Return to an Order of the House of the 31st March, 1915, for a copy of all applications
received for Fenian Raid Bounty from residents of the county of Hants, N.S. ; also the
names of persons who have been paid the bounty and, those who have been refused it
in said county ; with the reasons for refusal, and showing the number of applications
that have not yet been dealt with. Presented March 3, 1916. — Mr. Chisholm ilnver-
'^f«s) Not printed.
156. Return to an Order of the House of the 22nd March, 1915, for a return showing the
names and addresses of all persons who received bounty under the provisions of the
Fenian Raid Volunteer Bounty Act, in respect of services rendered in the county of
Richmond, Nova Scotia ; and the names and addresses of all whose claims for bounty
have been rejected, and the reasons for rejecting the same. Presented March 3, 1916.—
Mr. Kyte Not printed.
157. Return to an Order of the House of the 23rd February, 1916, for a return showing the
names of all shell inspectors employed in and about the Nova Scotia Steel Company,
and the other factories producing shells at New Glasgow, in the county of Pictou. Pre-
sented March 3, 1916. — Mr. Macdonald Not printed.
158. Return to an Order of the House of the 16th February, 1916, for a list of the permanent
and other employees on the Soulanges Canal in 1910, with the salary of each of them;
also a list of the employees, permanent or otherwise, in 1915, and the salary of each ol
them. Presented March 3, 1916. — Mr. Bayer Not printed.
159. Unclaimed balances in the banks for patriotic purposes. Correspondence relating to.
— (Senate) Not printed.
160. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams and other documents in connection with repairs, upkeep and watchman's services
on patrol boat A, Captain Blackford, while laid up at Shelburne, N.S., during the month
of December, 1914, and subsequent months until ready for sea in 1915. Presented
March 6, 1916. — Mr. Law Not printed.
161. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams and other documents in detail, showing expenses, mileage and disbursements ol
Joseph W. v. Wilson, of Barrington, N.S., as fishery guardian in Shelburne, N.S., dur-
ing year 1915. Presented March 6, 1916. — Mr. Law Not printed.
162. Return to an Address to His Royal Highness the Governor General, of the 3rd February.
1916, for a copy of all Orders in Council, letters, telegrams, reports and other documents
in connection with the commandeering of wheat about the 27th November, 1915, and in
connection with the disposal of such wheat. Presented March 6, 1916. — Mr. Knowles.
Not printed
162«. Supplementary Return to an Address to His. Royal Higness the Governor General of the
3rd February, 1916, for a copy of all Orders in Council, letters, telegrams, reports and
other documents in connection with the commandeering of wheat about the 27th Novem-
ber, 1915, and in connection with the disposal of such wheat. Presented March 10.
1916. — Mr. Knowles Not printed.
163. Return to an Order of the House of the 21st February, 1916, for a return showing the
different rural mail routes in the constituency of Regina, their location and date of
establishment, and all rural routes under consideration at the present time in said con-
stituency. Presented March 7, 1916. — Mr. Martin (Regina) Not printed.
164. Return to an Order of the House of the 7th February, 1916, for a copy of all tenders,
offers, letters, telegrams, engineer's reports and other documents relating to the con-
struction of a breakwater or boat harbour at North Lake, Prince Edward Island. Pre-
sented March 7, 1916. — Mr. Hughes, (Kings, P.E.I.) Not printed.
165. Return to an Order of the House of the 23rd February, 1916, for a return showing tha
names of all persons who worked at the repairing of the wharf at Riviere Ouelle during
the summer of 1915 with a statement of their occupations and the amounts paid to them,
respectively. Presented March 7, 1916. — Mr. Lapointe (Kamouraska) . . ..Not printed.
166. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters.
telegrams and other documents relative to repairs on the Hanlover at Cape Negro, Shel-
burne County, N.S., in 1915. Presented March 7, 1916. — Mr. Law Not printed.
167. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,
papers, pay-rolls, telegrams and correspondence in connection with the expenditure of!
and receipts and vouchers for moneys paid for, the building of a wharf or blocking at
the head of Belleville, Yarmouth County, N.S. Presented March 7, 1916. — Mr. Law.
Not printed.
23
6-7 George V. Alphabetical Index to Sessional Papers , A. 1916
CONTENTS OF VOLUME 2S— Continued.
168. Return to an Order of the House of the 16th February, 1916, for a copy of all letters.
petitions, correspondence and telegrams, exchanged between the Government, its resident
englner of the district, and all other persons concerning the construction of a bridge
between He Perrot and Ste. Ann de Belle\aie, and He Perrot and Vaudreuil. Presented
March 7, 1916. — Mr. Boyer Not printed.
169. Return to an Order of the House of the 21st February, 1916, for a copy of all letters
and correspondence between A. Bellemare, Esq., M.P., and the Government, or any
member thereof, in connection with the construction of the post office at Louiseville.
Presented March 7, 1916. — Mr. Gauvre'au ' Not printed.
170. Return to an Order of the House of the 2lBt February, 1916, for a return showing the
amounts spent for the furnishing of the office of the Hon. E. Patenaude, Minister of
Inland Revenue ; with a copy of all invoices. And also a statement of the amounts
spent for the furnishing of the office of the Hon. W. B. Nantel, when Minister of Inland
Revenue; with a copy of all invoices. Presented March 7, 1910. — Mr. Lanctot.
Not printed.
171. Return to an Order of the House of the 3rd February, 1916, for a copy of all documents,
title deeds, papers, notarial deeds or private writings in connection with the sale, dona-
tion or transfer, by the estate of Alex. Fraser, of Rivi&re du Loup, to the Government
or the Railway Department, for the Intercolonial, the lot of land or part of the lot of
land, at the east of the Intercolo-nial bridge at Rivi&re du Loup, at a place called Gauv-
reau Yard; also of all correspondence in this connection. Presented March 7, 1916. —
Mr. Gauvreau Not printed.
172. Report of the Federal Plan Commission on a general plan for the cities of Ottawa and
Hull, 1915. Presented by Sir Robert Borden, March 10, 1916 Not printed.
173. Return to an Order of the House of the 3rd February, 1916, for copies of all telegrams,
letters, petitions, correspondence and other documents whatsoever relating to the post
office and the postmaster of the Parish of St. Esprit, in the county of Montcalm, from
October, 1911, to the present day. Presented March 10, 1916. — Mr. Segicin.
Not printed.
174. Return to an Order of the House of the 16th February, 1916, for a copy of all telegrams,
letters, petitions and documents of all kinds, in any way referring to the awarding of
the contract for carrying the mail from Inverness to Margaree Harbour. Presented
March 10, 1916. — Mr. Chisholm (Itiverness) Not printed.
175. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,
papers, telegrams and documents of all kinds whatsoever in connection with the tenders
and awarding of the contract for carrying the mails between the tram cars and the
post office at Glace Bay, South Cape Breton. Presented March 10, 1916. — Mr. Carroll.
Not printed.
176. Return to an Order of the House of the 7th February, 1916, for a copy of all papers,
memoranda, correspondence, reports, etc., in connection with the dismissal of John E.
Hallamore, as postmaster at Upper New Cornwall, Lunenburg County, N.S. Presented
March 10, 1916. — Mr. Maclean (.Halifax) Not printed.
177. Return to an Order of the House of the 16th February, 1916, for a copy of all telegrams,
letters, petitions, and of all documents of all kinds in any way referring to the award-
ing of the contract for carrying the mail to Eastern Harbour and Pleasant Bay. Pre-
sented March 10, 1916. — 3Ir. Chisholm (Inverness) Not printed.
178. Return to an Order of the House of the 21st February, 1916, for a detailed statement of
all war orders obtained by the Dominion Steel Corporation of Sydney, Nova Scotia.
Presented March 10, 1916. — Mr. Lemieux Not printed.
179. Return to an Order of the House of the 21st February, 1916, for a copy of the war orders
given to the Montreal Street Railway Company. Presented March 10, 1916. — Mr.
Fortier Not printed.
180. Report of the International Commission pertaining to the St. John river. Presented by
Hon. Mr. Rogers, March 10, 1916 Printed for sessional papers only.
181. Return to an Order of the House of the 21st February, 1916, for a detailed statement of
all the wrecks which have taken place on the St. Lawrence river from 1867 until 1916,
inclusive. Presented March 13, 1916. — Mr. Lemieux Not printed.
182. Return to an Address to Hig Royal Highness the Governor General of the ."rd February,
1916, for a copy of all Orders In Council, letters, telegrams, reports and other documents
regarding the proposed public building In Prince Rupert for post ottice and other pur-
poses, and regarding the land proposed for svjch public building and the purchase of
such land. Presented March 13, 1916. — Mr. Knotcles Not printed.
24
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
183. Return to an Address to His Royal Highness the Governor General of the. 7th February,
1916, for a copy of the Order in Council or departmental order dismissing Mr. Bayfield
from the position of Superintendent of Dredging in British Columbia ; and also a copy
of the Order in Council or departmental order appointing J. L. Xeison in his place. Pre-
sented March 13, 1916. — Mr. Pugsley Not printed.
184. Return to an Order of the House of the 23rd February, 1916, for a copy of all reports
and documents concerning the surveys made by the Federal Government during the
autumn of 1914 of Lake Matapedia and the river of the same name down to the village
of Amqui. Presented March 13, 1916. — Mr. Lapointe (Kamouraska) . -_ . .Not printed.
185. Return to an Order of the House of the 13th March, 1916, lor a copy of the pension list
In force in Canada for disabled soldiers and of all petitions, letters or otl'.er documents
relating to the amendment or readjustment of the same. Presented March 14, 1916. —
Printed for distribution and sessional papers.
186. Return to an Order of the House of the 16th February, 1916, for a copy of all letters,
petitions, correspondence and telegrams between the Government, the engineers, and all
other persons concerning the building of the post office at Rigaud ; also of the amounts
of money paid to divers persons for such building, furnishing, the land, the care of the
groun.'s and other works. Presented March 15, 1916. — Mr. Boyer.- Not printed.
187. Return to an Order of the House of the 6th March, 1916, for a return showing the
different rural mail routes in the constituency of Medicine Hat, with theii' location and
date of establishment ; and also all rural mail routes now being established or under
consideration at the present time in the same constituency. Presented March 15, 1916.
— Mr. Buchanan Not printed.
187a. Return to an Order of the House of the 20th March, 1916, for a return showing: — 1. The
reason for the delay in the establishment of the rural mail routes, reported under con-
sideration, in the constituency of Medicine Hat. 2. Wlien these routes were first applied
for. 3. If the applications possessed the required number of signatures. 4. If tenders
have been invited. If so, for what routes. 5. Why the lowest tenders were not
accepted, and the routes established. 6. If any tenders are being invited for these
routes. 7. If there is a likelihood of any of these routes being operated immediately.
Presented March 27, 1916. — Mr. Buchayian Not printed.
188. Return to an Order of the House of the 21st February, 1916, for a copy of all letters,
telegrams, investigations and reports relating to the dismissal of Joseph Fleming, con-
ductor Intercolonial Railway, and in regard to his reinstatement. Presented March 16,
1916. — Mr. Macdonald Not printed.
189. Return to an Order of the House of the ISth March, 1915, for a copy of all petitions,
telegrams, communications and other documents relating to the dismissal of Mr. Hubert
Paquin, postmaster of St. Gilbert de Portneuf. Presented March 16, 1916. — Mr. Delisle.
Not printed.
190. Return to an Order of the House of the 16th February, 1916, for a copy of all letters,
petitions, porrespajidence and telegrams, exchanged between the Government, its Inquiry
Commissioner, Mr. G. H. Bergeron, and all other persons, concerning the inquiry, the
dismissal and replacing of the postmasters of tlie different post offices mentioned below ;
and of all correspondence relating to the appointments of the "present postmasters who
replace the former ones, who had been either dismissed or replaced for one reason or
arother : — St. Lazare Village, Vaudreuil Station, Pointe Fortune, Val des Eboulis, Mont
Oscar, St. Justine de Newton, Ste. Marthe. Presented March 16, 1916. — Mr. Boyer.
Not printed.
191. Dismissal of Mr. Chisholm, Inspector of Indian Agencies, Saskatchewan. — (.Senate).
Not printed.
192. Return to an Order of the House of the 2Sth February, 1916, for a return showing: — 1.
The names, rank and military qualifications of the officers on the Headquarters Staff of
the 1st, 2nd and 3rd Divisional Areas, including those on Staffs of Camps and Schoo'.s
of Instruction, on October 1, 1915. 2. The names of those of the above who on that
date had volunteered, taken the oath and been attested for overseas service. Presented
March 20, 1916. — Mr. Proulx Not printed.
103. Return to an Order of the House of the 21st February, 1916, for a return showing: — 1.
How many persons have been employed by the Department of Militia since the begin-
ning of the war in the examining, appraising or testing of materials, such as clothing,
harness, etc., purchased for military purposes. 2. How many of such employees are
practical trades people, experts, or otherwise experienced persons in the respective call-
ings connected with the various materials as purchased. Presented March 20, 1916. — ^
Ifr. Verville Not printed.
25
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S-Continued.
194. Return to an Order of the House of the 6th March, 1916, for a copy of all telegrams,
letters, petitions and documents of all kinds referring in any way to the application of
Mrs. Flora Mclntyre, of River Dennis, Inverness County, N.S., for the Fenian Raid.
Veteran Bounty of her late husband, Angus Mclntyre, late of River Dennis. Presented
March 20, 1916. — Mr. Chishohn (Iiivemess) Not printed.
195. Return to an Order of the House of the 13th March, 1916, for a return showing: — 1. The
names, dates of appointment, post office addresses at time of appointment, and former
occupations of the censors employed by the Militia Department at Louisburg and North
Sydney, Nova Scotia. 2. The names of all the said censors who are also decoders, and
the names and addresses of all who are employed in the censorship service at the above
points. 3. The amount paid to each censor or decoder since the 4th of August, 1914, up
to the 1st February, 1916, or to any party or person in connection with the censorship
or decoding services at the above places. Presented March 20, 1916. — Mr. McKenie.
Not printed.
196. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams, agreements and all other papers relative to the creation of a Board of Conciliation,
during the year 1915, under the Industrial Disputes Investigation Act in regard to the
employees of the Nova Scotia Steel Company, in the county of Pictou. Presented March
20,1916. — Mr. Macdonald Not printed.
197. Return to an Order of the House of the 6th March, 1916, for a list of the employees in
the Dominion Police Force, with the salary of each of them. Presented March 20, 1916.
—Mr. Boulay Not printed.
198. Return showing: — 1. Whether the Government have taken cognizance of the following
article published in the Montreal "Gazette" on November 1, 1915 : — "Canadian Help
Comes from Sale of Gift Flour. Foodstuffs not Needed by the English Poor were Bought
for Belgian Relief. — Funds to Aid East Coast. — Hon. Walter Long Suggested to Cana-
dian Government that $750,000 be Allotted, and Latter Agreed. — (Special cable from
the "Gazette's" resident staff correspondent.)
"London, October 31, — ' Canada's aid to the east coast towns of England, which
are suffering through the war, is the subject of some misconception,' said Sir George
Perley to-day. In a statement in the Commons, Hon. Walter Long said that the neces-
sary funds for a Government scheme of help for hotel and lodging house keepers had
been generously provided by the Canadian Government. This gave rise to the idea that
the Dominion was taking a new step, but the fact is that no money is coming from
Canada. Of the flour sent by Canada a year ago to relieve distress in England, very
little was distributed, as poverty was in no way abnormal. Some 400,000 bags of this
flour were transferred to the American committee for Belgian relief, which purchased
them. The money paid for this flour being in the hands of the Local Government Board,
Hon. Walter Long, as President of the Board, suggested to Sir George Perley that this
might be utilized for the relief of the east coast towns where the season had been
ruined owing to the lack of railway facilities and the disinclination of the public to visit
the east coast because of the possibility of German naval or aerial raids. The Dominion
Government acquiesced in this proposal, and the sum of $750,000, part of the proceeds
of the sale of the flour, has now been allotted for this purpose. Canada's genero.sity
will therefore go to alleviate the distress of a large number of better-class people, who
are direct sufferers from the war, instead of the destitute poor, for whom it was intended,
but who, it develops, were not in need of it." 2. Whether the said article is accurate.
If not, in what respect it Is inaccurate. Presented March 20, 1916. — Mr. Papincau.
Not printed.
198a. Return showing: — 1. Whether the Government is aware that the following extract from
an article was published on the 12th January, 1915, in the Montreal "Gazette": —
" Distress Caused in England by War is Negligible. — Comparatively Small Portion
of Colonial Gifts Lsed for National Relief. — Much Went to Belgians. — War Office also
took Large Share. — Salvation Army has Scheme Requiring Canadian Cooperation. —
(Special cable from the "Gazette's" resident staff correspondent.)
"London, Jaiiuary 11. — Very satisfactory evidence of the comparative absence In
England of any distress caused by the war is furnished by a report on the special work
of the Local Government Board arising out of the war, which was issued to-day as a
White Paper. The action by Noel Kershaw, dealing with the disposition of the gift*
from the Colonies, shows that only a small part of the goods allocated has beea
required for relieving the distress of civilians.
"Tne following is the disposition of the 940,530 bags of flour received from Canada:
To the local committees for the relief of distress, 90.4'74 ; to the Belgian Refugees Com-
mittees, 1,691; transferred to the War Oftlce. 99.760; further offer to the War Olllce.
300,000; to the Belgian Relief Commission. 443,SS6 ; sold, owing to damage. 4,719.''
2. Who had charge o{ accepting delivery and the sliipping of thi.^ flour. 3. Whether
the Government have any Information of the shortage of 59,430 bags of flour, alleged in
said article. If not, what became of the Hour that was short. I'resented March 20,
1916. — Mr. Papineau Not printed.
26
6-7 George V, Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
199. Return to an Order of the House of the 6th March, 1916, for a return shovring the amounts
contributed from the constituency of Medicine Hat for machine guns, and by whom
contributed or forwarded. PresentedMarch 21, 1916. — Mr. Buchanan. . ..Not printed.
200. Return to an Order of the House of the 13th March, 1916, for a copy of all letters, peti-
tions, recommendations and other documents in the possession of the Post Office Depart-
ment relating to the appointment of the postmaster at West Roachdale, Guysbc )ugh
County, Nova Scotia, to take the place of J. H. McGuire, deceased. Presented March
21,1916. — Mr. Sinclair Not printed.
201. Return to an Order of the House of the 2Sth February, 1916, for a return showing in
detail the payment or payments amounting to $647.50, paid to P. A. Stoddart, fishery
guardian, Shelbume County, N.S., during the year ending March 31, 1915. Presented
March 21, 1916. — Mr. Kyte , Not printed.
202. Return to an Order of the House of the 2Sth February, 1916, for a copy of all correspond-
ence, letter.?, telegrams and documents of all kinds relating to the chartering of the
vessel Starling, by the Department of Marine and Fisheries. Presented March 21, 1916.
Mr. Kyte Not printed.
203. Return to an Order of the House of the 7th February, 1916, for a copy of all documents.
letters, messages, correspondence and reports concerning a conference between the
Minister of Agriculture and certain representatives of the Mennonite Church in or about
July, 1873, and referred to in a certain letter dated 23rd July, 1873, signed by P. M.
Lowe, Secretary of the Department of Agriculture, and addressed to Messrs. David
Klassen, Jacob Peters, Heinrich Wiebe and Cornelius Toews, delegates from Southein
Russia. Presented March 21, 1916. — Mr. McCraney Not printed.
204. Return to an Order of the House of the 13th March, 1916, for a copy of all letters, tele-
grams, petitions, memorials and other documents relating to the subsidizing by the Gov-
ernment of the construction of ships in British Columbia, or of ships when built ; or as
to the laying down or constructing or assisting in the construction in British Columbia
of twenty-five ships by the Government, or as to assisting by subsidies or otherwise in
the construction of ships in the Dominion. Presented March 23, 1916. — Mr. Macdonald.
Not printed.
205. Return to an Order of the House of the 13th March, 1916, for a copy of the affidavit ot
David "W. McLean, Windsor, N.S., to whom Warrant No. 25737 was issued for Fenian
Raid Bounty, and also a copy of all correspondence and other documents relating to the
payment of the same. Presented March 23, 1916. — Mr. Macdonald Not printed.
206. Return to an Order of the House of the 9th March, 1916, for a return showing: — 1. The
amount collected in wharfage on goods landed on Government wharves in the county
of Victoria, at Neils Harbour, Ingonish, Englishtown, South Gut, Baddeck, Little
Narrows, Nyaiga, and Big Bras d'Or. 2. The amount collected at each of the above
places, by whom collected, and how much returned to the Government in each case.
Presented March 27, 1916. — Mr. McKenzie Not printed.
207. Return to an Order of the House of the 20th March, 1916, for a return showing: — The
names of the 54 Canadian officers employed in the Canadian Pay and Record Office,
London, and amounts per month paid to each of them. Presented March 27, 1916. — -
Mr. Macdonald Not printed.
208. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams, petitions, directions and other documents relative to the surveys for a railway
under the Railway Department, which have been carried on during the past summer,
at points east and west from Sunnybrae, in the county of Pictou. Presented March 27.
1916. — Mr. Macdonald Not printed.
209. Return to an Order of the House of the 21st February, 1916. for a copy of all papers,
agreements, letters, telegrams and other documents relating to the proposal to purchase,
lease, or use of, the railway known as the Vale Railway, county of Pictou, and to the
operation of the same by the Railway Department. Presented March 27, 1916. — Mr.
Macdonald Not printed.
210. Return to an Order of the House of the 7th February, 1916. for a return showing the
number and purpose of all commissions appointed by the Government since 1911, and
the cost of each, together with names of the various members of such commissions.
Presented March 27, 1916. — Mr. Pardee Not printed.
211. Return to an Order of the House of the 6th March. 1916, for a copy of all correspond-
ence, letters, telegrams and documents relating to the dismissal or resignation of Dr.
W. T. Patton from the service of the Veterinary Inspection Branch of the Department
of the Interior, and liis re-appointment and his later dismissal or resignation. Pre-
sented March 27, 1916. — Mr. Buchanan Not printed.
27
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 28— Continued.
211a. Return to an Order of the House of the 3rd April, 1916, for a copy of all correspondence,
letters, telegrams and documents relating to the dismissal or resignation of Dr. W. T.
Patton, from the service of the Veterinary Inspection Branch of the Department of
Agriculture at Coults, Alberta, and his re-appointment and later dismissal or resignation.
Presented May 10, 1916. — Mr. Buchanan Not printed.
212. Return to an Order of the House of the 28th February, 1916, for a copy of all accounts,
telegrams, letters, bills of costs and other documents relating to the case of J. P. Dionne
against the King, before the Exchequer Court, in which case Mr. Leo B6rube was
attorney and Mr. E. H. Cimon was counsel, both being lawyers of Fraserville. Pre-
sented March 27, 1916. — Mr. Gauvreau Not printed
ZlZa. Return to an Order of the House of the 5th April, 1916, for a copy of all telegrams and
letters from Leo Berube, lawyer, M.P.P., to the Minister of Justice, relating to tho pro-
duction of the official and public documents asked for by C. A. Gauvreau, M.P., in the
case of J. P. Dionne vs. The King, and of any answers of the Minister of Justice to such
tc'cgiams and letters. Presented April 10, 1916.— J/r. Gauvreau Not printed
213. Return to an Address to His Royal Highness the Governor General, of the 7th February.
1916, for a copy of all correspondence with the Imperial authorities in connection with
the purchase of horses, and the prohibiting of the export of horses. Presented March
27, 1916. — Sir Wilfrid Laurier Not piinted.
214. Return to an Order of the House of the 1st March, 1916, for a copy of all correspondence,
telegrams, reports and documents of all kinds relating to the visits of a fair wage
officer to New Glasgow, N.S., in connection with the schedule of wages of men employed
in works making shells at that place. Presented March 28, 1916. — Mr. Macdonald.
Not printed.
215. Copy of Order in Council P.C. No. 634, dated 24th March, 1916, re the prohibition of the
exportation of certain goods including nickel, nickel ore and nickel matte, to certain
foreign ports. Presented by Sir Robert Borden, March 28, 1916.
PHnted for sessional papers only.
216. Return to an Order of the House of the 6th March! 1916, for a copy of all correspond-
ence, accounts, vouchers, memoianda, etc., relating to the construction of a launch way
and boat house at Bear Cove Beach, Halifax County, N.S., and completed in 1914. Pre-
sented March 29, 1916. — Mr. Maclean (Halifax) Not printed.
217. Return to an Order of the House of the 6th March, 1916, for a detailed statement of the
expenditure last year at McNair's Cove, Nova Scotia, giving the names of the workmen,
the number thus employed, the amount paid to each ; also the amount paid for supplies
and material, and the names of the persons to whom the same was paid.- Presented
March 29, 1916. — Mi: Chisholm (Antiyonish) Not printed.
218. Return to an Order of the House of the 6th March, 1916, for a copy of all correspond-
ence, accounts, vouchers, receipts, etc., in connection with the construction of a wharf
at Shad Bay, Halifax County, N.S., in 1914 and 1915. Presented March 29, 1916. —
Mr. Maclean {Ilalifux') Not printed.
219. Return to an Order of the House of the 16th March, 1916, for a return showing: — 1.
Whether the Government has received any complaints as to the manner of supplying
clothing to the Royal Military College, or as to its fit, workmanship or materials
employed, or as to any delay in furnishing the cadets with clothing. 2. If so, from
whom such complaints have been received. 3. On what crounds. 4. "What form the
complaint was in. 5. The nature of the complaint. 6. If the Government is aware
as to whether or not there has been dissatisfaction as to the fit, workn.anship and
materials employed, or as to any delay in furnishing the cadets with clothing. 7. If It
is true, as alleged, that tlie late Commandant of the Royal Military College, Colonel
Crowe, before he left, recommended a change of system for the suppl.v of clothing, and
outlined the features of such a system. 8. If so, the details of the p!an suggested. 9.
To what extent the plan suggested by Colonel Crowe was adopted. If not adoptetl, why
not. 10. Whether the present Commandant of the Royal Military College made any
suggestions as to a change in the system of supplying clothing to the cadets. 11. If
so. the changes which he suggested. Presented March 30, 1916. — Mr. Carvcll.
Not printed.
220. Escape of alien enemies from detention camps at Amherst, N.S. — (Senate) . .Not printed.
221. Return to an Order of the House of the 21st February, 1916, for a copy of all letters,
petitions, papers, telegrams, tenders and other documents relating to the establishment
of a rural mall route from Alma, through Sylvester and Loch Broom, and as to the
closing of the post offices at Sylvester and Loch Broom. Presented March 31, 1916. —
Mr. Macdonald Not printed.
28
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
222. Return to an Order of the House of the 3rd February, 1916, for a copy of all petitions,
letters, papers, telegrams, tenders and other documents relating to the establishment of
rural mail route from Scotsburn to North Scotsburn, Rogers Hill and Hardwood Hill,
and as to the closing of any post offices on said route. Presented March 31, 1916. —
Mr. Macdonald Not printed.
223. Return to an Order of the HoiL5e of the 9th February, 1916, for a copy of all documents,
letters, messages, correspondence, reports, etc., regarding the cancellation of the subsidy
contract to the Compagnie de Navigation Trans-St. Laurent, and the granting of a like
contract to another company, for service between Riviere du Loup, Tadoussac and other
ports on the north shore, including all correspondence exchanged between the Depart-
ment of Trade and Commerce, the Post Office Department, or the ministers of such
departments and the two above-named companies. Presented April 3, 1916. — Mr.
Gauvreau " Not printed,
224. Return to an Order of the House of the 7th February, 1916, for a return showing the
amounts expended by the Post Office Department for that part of the present fiscal year
ending 31st December, 1915, under the following subheads: Conveyance of mails by
land ; conveyance of mails by railways ; conveyance of mails by steamboats ; making
and repairing mail bags, loclis, etc. ; rural mail boxes, salaries, travelling expenses,
manufacturing postage stamps and postage notes, tradesmen's bills, stationery, printing
and advertising, miscellaneous disbursements, and maintenance or" the service in the
Yukon. Also showing the revenue for the same period under the various sub-heads of
revenue mentioned in Appendix " A " of the report of the Postmaster General for the
year ending March 31, 1915. Presented April 3, 1916. — Mr. Maclean (Halifax).
Not printed.
225. Return to an Order of the House of the 21st February, 1916, for a copy of a petition
from the citizens of Louisville, i-equesting that L. F. Sanfagon be not dismissed from
his position of postmaster of that town ; also of all letters sent by A. Bellemare, M.P.,
in connection with the dismissal of said L. F. Sanfagon and asking for such dismissal ;
and of all letters from the same A. Bellemare, M.P., recommending Chas Ed. Lasage
as postmaster in the place of the said L. F. Sanfagon. Presented April 3, 1916.- — Mr.
Gauvreau Not printed.
226. Return to an Order of the House of the 23rd February, 1916, for a copy of all documents,
reports, correspondence, etc., relating to the ciianging of St. Eleuthere Station on the
National Transcontinental Railway. Presented April 3, 1916. — Mr. Lapointe {Kamour-
aska) Not printed.
227. Return to an Order of the House of the 13th March, 1916, for a copy of all instructions,
letters, telegrams, and of other documents relating to any action taken, or to be taken,
against the firm of Jas. W. Gumming, by the Department of Railways on account of the
disclosures made in regard to irregularities in the weighing of freiglit, as appears in
Return No. 25, dated February 29, 1916. Presented April 3, 1916. — Mr. Macdonald.
Not printed.
228. Certified copy of a Report of the Committee of the Privy Council, approved by His Royal
Highness the Governor General on the 3rd April, 1916, respecting the appointment of a
Royal Commission to inquire into certain contracts made by a committee (known as the
Shell Committee) of which General Sir Alexander Bertram was ciiairman. Presented
by Sir Robert Borden, April 3, 1916 Not printed.
228a- Certified copy of a Report of the Committee of the Privy Council, approved by His Royal
Highness the Governor General on the 15th April, 1916, concerning the transmission of
the Hansard report containing the debate on the motion of Sir Wilfrid Laurier re
expenditure made by the Shell Committee (so-called), to the Right Honourable the
Secretary of State for the Colonies, together with a copy of the Order in Council
approved on the 3rd instant authorizing the issue of a Royal Commission to inquire
into certain contracts made by the said Shell Committee (so-called). Presented by
Sir Robert Borden, April 17, 1916 Not printed.
229. Return to an Order of the House of the 20th March, 1916, for a copy of all letters,
recommendations, telegrams, reports of officials and other documents relating to the
appointment of A. Kastella as Mechanical Superintendent of Dredges, and as to his
resignation from said office, and also as to causes and reasons of his resignation or
removal. Presented April 4, 1916. — Mr. Macdonald ..Not printed.
230. Return to an Address to His Royal Highness the Governor General, of the 21st February,
1916, for a copy of all letters, telegrams, memos, Orders in Council, rei)Orts, and of
all and every document concerning the construction of the dam at Grand'Mere, county
of Champlain, province of Quebec, by the I^aurentide Co., Limited. Presented April 4,
1916 — Mr. Lemieux Not printed.
231. Memorandum No. 2, respecting work of the Department of Militia and Defence — European
War 1914-15, from 1st February, 1915 to 31st January, 1916. Presented by Hon. Mr.
Kemp, April 5, 1916 Printed for sessional papers only.
29
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
232. Return to an Order of the House of the 15th March, 1916, for a copy of all letters, tele-
grams and petitions in the possession or under the control of the Post Office Depart-
ment having reference to the dismissal of Postmaster MoRitchie at North River Centre,
Victoria County, Nova Scotia, and to the appointment of Neil McLeod in his place. Pre-
sented April 5, 1914. — Mr. McKenzie Not pHnted.
233. Return to an Order of the House of the 27th March, 1916, for a copy of all petitions,
correspondence, telegrams, recommendations and other papers or documents in the pos-
se.ssion of the Postmaster General or his department, relating to the dismissal of Jamea
Hall, Postmaster at Milford Haven Bridge, Guysborough County, Nova Scotia, and the
appointment of Guy O'Connor, as his successor. Presented April 5, 1916. — Mr. Siyiclair.
Not printed.
234. Return to an Order of the House of the 7th February, 1916, for a report showing the
apportioning of electoral polling divisions in Manitoba, made by judges under authority
of the Dominion Elections Act, 7-8 Edward VII, Chapter 26. Presented April 5, 1916. —
Sir Wilfrid Laurier Not printed.
235. Return to an Order of the House of the 23rd February, 1916, for a copy of all profiles,
reports, correspondence and all documents concerning the construction of a viaduct at
Amqui, on the Intercolonial Railway, at the place called Traverse Dub6, Dube Crossing ;
also of the plans of properties belonging to the Intercolonial Railway at Amqui. and of
the land leased to the Municipality of Amqui. with a copy of the lease affecting such
land. Presented April 5, 1916. — Mr. Lapointe (Kamouraska) Not printed.
236. Return to an Order of the House of the 20th March, 1916. for a return showing the
number of horses bought for remounts in Alberta, the persons from whom they were
purchased, and the amount paid for each horse. I'resented April 6. 1916. — Mr. Buchanan.
Not printed.
237. Return to an Order of the House of the 15th March, 1916, for a return showirg: — 1. Who
has been furni.shing food, clothing and other necessary supplies to the soldiers at North
Sydney and Sydney Mines, since the 4th August, 1914, to the 1st February, 1916. 2.
The names and amounts paid to each, and amounts due to each on 1st February, 1916,
over and above what has already been paid. 3. Whether the said supplies of all kinds
were obtained or called for by public tender. If so, how the tenders were called, and
who the tenderers were. 4. If the contracts for such supplies were always given to the
lowest tenderer. 5. The names of those who tendered, and the figures of the tenders in
each case. 6. The different methods by which tenders were invited, and for what classes
of merchandise or supplies. Presented April 6, 1916. — Mr. McKenzie. . . .Not printed.
238. Order in Council No. P.C. 680, dated 23rd March, 1916, respecting the application of the
Industrial Disputes Investigation Act, 1907, in the case of disputes between employers
and employees affecting the delivery of war supplies. Presented by Hon. Mr. Roche,
April 6, 1916 Not printed.
239. Return to an Order of the House of the 13th March, 1916, for a copy of all the evidence
taken by the Commission appointed to inquire into claims for damages made against the
Militia Department in the town of Sydney Mines, Nova Scotia, and of the report made
ui)on each claim or case, said claims being for damages to lands and other property.
Presented April 7, 1916. — Mr. McKenzie .Not printed.
240 Return to an Order of the House of the 1st March. 1916. for a copy of all letters, corre-
si)ondence and telegrams between the Speaker, the Clerk of the House of Commons, the
Civil Service Commission and the Minister of Finance in regard to the proposed appoint-
ment of Mr. H. Crossley Sherwood, as Assistant Clerk of Routine and Records, from 1st
October, 1914, down to the present date. Presented April 7. 1916. — Mr. Turriff.
Not printed.
240a- Supplementary Return to an Order of the House of the l.'?t March, 1916, for a copy of
all letters, correspondence and telegrams between the Speaker, the Clerk of the House
of Commons, the Civil Service Commission and the Minister of F'inance in regard to the
proposed appointment of Mr. H. Crossley Sherwood, as Assistant Clerk of Routine and
Records, from 1st October, 1914, down to the present date. Presented April 10, 1916. —
Mr. Tun-iff Not printed.
241. Return to an Order of the House of the 20th March, 1916. for a copy of all recommenda-
tions, letters, telegrams and correspondence relating to the recent appointment of a
llghtkeeper at Arisaig. N.S. Presented April 7. 1916. — Mr. Chisholm (Antigonish).
Not printed.
242. Return to an Order of the Senate dated 31st March. 1916: — For a copy of all papers,
letters and all correspondence regarding the passport granted to W. F. Bauman. an
alien enemy. The said Bauman is a Bavarian. — (Senate) Not printed.
30
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
243. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-
grams, or other communications sent to the Government or any member or department
thereof before 15th August, 1914, pointing out the necessity of granting relief to the
settlers in the drouth-stricken area of Alberta. Presented April 10, 1916.— i>/r. Buch-
anan Not printed.
244. Return to an Addi-ess to His Royal Highness the Governor General, for a copy of all
correspondence with the Imperial authorities respecting legislation by the Parliament
of the United Kingdom, in answer to the petition of the Canadian Parliament asking for
amendment of the British North America Act with reference to the Senate. Presented
April 10, 1916. — Sir Wilfrid Laurier Printed for sessional papers only.
245. Return to an Address to His Royal Highness the Governor General of the 7th February.
1916, for a copy of all letters, correspondence, memoranda. Orders in Ck)uncil, etc., relative
to the Transatlantic Mail Service for the winter season 1915-16, and passing between the
contractor company and any Department of Government or Minister of the Crown.
Presented April 10, 1916. — Mr. Maclean (Halifax) Not printed.
246. Return to an Order of the House of the 21st February, 1916, for a return showing the
amounts of money paid by all Departments of the Government to the Regina
"Province" and "Standard," the Moosejaw "News," and the 'Saskatchewan Star,"
respectively, in each of the years 1914 and 1915. Presented April 10, 1916. — Mr.
Martin {Regina) Not printed.
247. Return to an Order of the House of the 5th April, 1916, for a copy of all questions asked
of candidates for examination in the Inside Civil Service since the 1st May, 1912. Pre-
sented April 10, 1916. — Mr. B onlay Not printed.
24S. Return to an Order of the House of the 3rd February, 1916, for a return showing: — 1.
Who recruiting officers were for the counties of Lunenburg, Queens, Shelburne and
Yarmouth, Nova Scotia, during the months of July, August, September, October, Novem-
ber and December, 1915. 2. What remuneration each received during each month, for
salary, disbursements and expenses. 3. If they are still employed as recruiting officers.
4. If so, what salary is being paid each recruiting officer per day or per month. Pre-
sented March 10, 1916. — Mr. Kyte .Not printed.
249. Return to an Order of the House of the 16th February, 1916, for a return showing: — 1.
Whether the Government, or the Department of Militia and Defence has employed any
parties other than the officers of the permanent force to obtain recruits for the overseas
forces. 2. If so, the number of persons so employed in each province. Presented April
11,1916. — Mr. Hughes {P.E.I.) Not printed.
250. Return to an Order of the House of the 3rd February, 1916, for a return showing the
names and addresses of members of the House of Commons and of the various Provin-
cial Legislatures in Canada who are in the service of the Department of Militia and
Defence, either in Canada or overseas ; the official rank and rate of pay of each ; the
names of those who are now in Canada ; the names of those who are in England ; and
the names of those who are or have been in active service at any of the battle fronts.
Presented April 11, 1916. — Mr. Kyte Not printed.
251. Return to an Order of the House of the 16th February, 1916, for a return showing: — 1.
The amounts expended in railway subsidies in Canada during the years 1912, 1913, 1914
and 1915. 2. The amounts by provinces, and the names of the lines to which granted.
3. Amounts expended on the construction of Government-owned railways in Canada
during the above years. 4. The amount expended in each province, and the name of
the line of railway on which such expenditure was made. 5. Amounts expent^ed on
harbour and river improvements in Canada during the above years. 6. The amounts
by provinces and the particular places where expended. 7. Amounts expended on the
building of public wharves, public breakwaters, and public dredging in North Cape
Breton and Victoria during the years 1905 to 1911, inclusive, including the expenditure
on Government railways. 8. Amounts expended for like purposes in the said county,
during the years 1912, 1913, 1914 and 1915. Presented April 11, 1916. — Mr. McKenzie.
Not printed.
252. Return to an Order of the House of the 29th March, 1916, for a copy of all letters, tele-
grams, etc., exchanged between the Department of Public Works and the Department of
Justice and the Council of the Town of Rigaud, Archibald Macdonald, Elzear Montpetit,
and the Rigaud Granite Company, Limited, in connection with the mlitary buildng.
Presented April 11, 1916. — Mr. Boyer Not printed.
253. Return to an Order of the House of the 3rd April, 1916, for a copy of all letters, tele-
grams and correspondence of all kinds in any way referring to a subsidy granted to
the ss. Amethist, plying between Montreal and Newfoundland ports during the years
1910-11 and 1911-12. Presented April 11,1916. — Mr. Maclean (Halifax) . .Not printed.
31
6-7 George V.- Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
254. Return to an Order of the House of the 21st February, 1916, for a copy of all letters,
papers, telegrams and other documents relating to the survey in the harbour of Pictou,
for a proposed new bridge, by the Railway Department ; and also a statement showing
the amounts paid in connection with said survey, the names of the persons to whom
paid, and the purposes for which they were paid. Presented April 11, 1916. — Mr. Mac-
donald Not printed.
255. Return to an Address of the Senate, dated 21st day of March, 1916, for: — A statement
giving the following information as regards each of the following countries : Great
Britain. France, Russia, Italy, Belgium, Servia, the Dominion of Canada, Australia,
New Zealand, and the Confederation of South Africa, for each of the last three years
for which the information may be at hand, namely : —
(o) The quantity and value of spirituous liquors produced or manufactured;
(b) The quantity and value imported;
(c) The quantity and value exported ; and
(d) The quantity and value consumed, giving in each case, the information for
each kind of spirituous liquors separately. Ordered, That the same do lie on the Table.
— (Senate) Not printed.
256. Return to an Order of the House of the 16th March. 1916, for a return showing: — 1. The
number of medical doctors employed by the Militia Department at Halifax, N.S. 2. The
name of each, and their rank and pay, respectively. 3. If the entire time of all or any
is devoted to the militia service. 4. When not constantly employed in the militia ser-
vice, the usual daily period of service. Presented April 12, 1916. — Mr. Maclean (Hali-
fax) ^ot printed.
257. Return to an Order of the House of the 3rd April, 1916, for a copy of the correspondence
between Mr. J. Antime Roy, of I'lsle Verts, and the Federal Government, on the subject
of a farm that might be sold or leased to the Government for the purposes of an experi-
mental farm. Presented April 12, 1916. — Mr. Paquet Not printed.
258. Return to an Order of the House of the 28th February, 1916, for a copy of the contract
with the Amalgamated Dry Dock and Engineering Company for the construction of a
dry dock at North Vancouver, B.C., together with the application for subsidy therefor,
and also a copy of all reports of engineers' corresponderTce, and all other documents
relatirvg thereto. Presented April 12, 1916. — Mr. Pugsley Not printed.
259i List of those in the Canadian Expeditionary Forces who had received decorations, medals
and m^entions in despatches, to 17th March, 1916. Presented by Hon. Mr. Kemp. April
12, 1916 Printed for sessional papers only.
259a. List of decorations and medals awarded to members of the Canadian Expeditionary Force
and officers of the Canadian Militia to 17th March. 1915, checked with the London
"Gazette" to the above date. Presented by Sir Robert Borden, May 2, 1916. A'ot printed.
260. Return tu an Order of the House of the 13th March, 1916, for a return showing the names
of all the medical examiners of recruits appointed since the war started to date. Pre-
sented April 13, 1916. — Mr. Nesbitt Not printed.
261. Return showing: — 1. How much overtime was paid to men in the Printing Bureau from
l.jt January, 1916, to 1st April, 1916. 2. The names of the men who were paid over-
time. 3. Which were day men, and which night men. 4. What rate of overtime each
man received, how much at li day rate, and how much at double rate. Presented April
17, 1916. — Mr. Turriff Not, printed.
262. Return to an Address to His Royal Highness the Governor General of the 3rd February,
1916, for a copy of all Orders in Council, letters, telegrams, recommendations and other
• documents in connection with the Government's decision in September, 1915, to exact
payment of one-half of the seed grain liens. Presented April 18, 191G. — Mr. Knotolca.
Not piHnted.
263. Return to an Order of the House of the 9th February, 1916, for a return showing the
name, port of registry, tonnage and name of the master of all steam trawlers that
cleared outwards from the port of Canso, Nova Scotia, in the year 1915. Also a copy
of all reports and declarations under the hand of the master or chief officer of each of
the said trawlers so clearing outward from said port since 16th Ai)ril, 1915, required to
be signed by such masters under the provisions of an Order in Council passed on the
16th April. 1915. Presented April 25, 1916. — Mr. Sinclair Not printed,
£64. Return to an Order of the House of the 7th February, 1916, for a statement showing the
quantity of wheat shipped month by month, during the calendar years 1914 and 1915,
from Winnipeg to Fort William and Port Arthur, and by what railways; to Duluth by
the Canadian Northern Railway or allied system ; to Minneapolis and St. Paul by the
Canadian Pacific Railway, to the seaboard by rail over Canadian territory and to Ameri-
can ports over American railways. Presented April 25, 1916. — Sir Wilfrid Lauricr.
Sot printed.
33
6-7 George V. Alphabetical Index to Sessional Papers A. 191G
CONTENTS OF VOLUME 2S— Continued.
265. Return to an Order of the House of the 12th April, 1916, for a return showing: — 1. How
miny clerlvs there are in the Finance Department who belong to and are paid from the
outside service vote and who work in the inside service. 2. The names of said clerks.
3. Salary paid to each. 4. How long each has been in the service of the Department.
5. If all or any of these clerks have passed any examination. If so, whal examination
and on what date or dates. Presented April 26, 1916. — Mr. Turriff Not printed.
266. Return to an Order of the House of the 23rd February, 1916, for a return showing: — 1.
The number of permanent employees in the Department of Inland Revenue in 1915-16.
2. How many there will be in 1916-17. 3. How much money was paid in salaries for
temporary employees in each of the following years: 1912-13, 1913-14, 1914-15 and
1915-16. 4. The names of the temporary employees and the dates of their appointment,
respectively. Presented April 26, 1916. — Air. Lanctot Not printed.
267. Return to an Order of the Senate dated the 14th instant, showing the number of men
recruited up to the first day of April, 1916. — (Seiiate) Not printed.
268. Return to an Order of the Senate, dated the 23rd day of March, 1916, of all papers and
documents dealing with the escapes and the liberation of alien enemy prisoners from
the detention camp situated at Banff, in the province of Alberta. Ordered, That the
same do lie on the table. — (Senate) Not printed.
269. Return to an Order of the House of the 19th April, 1916, for a return showing: — 1
Whether there is a Director of Recruiting and Organizations in England for the Can-
adian Service. 2. If so, his name and duties. 3. The number employed upon his staff.
4. The total expenses of his staff. Presented April 28, 1916 Not printed.
270. Return to an Order of the Senate, dated 11th instant : — For a copy of an application
made by Rev. Isaac Hunter Macdonald, of Kintore, Ontario, to the Militia Department
for a position of chaplain or major ; also, of all copies of letters, papers or telegrams
either recommending or opposing said application. — {Senate) Not printed.
271. Return to an Address to His Royal Highness the Governor General of the 29th March,
1916, for a copy of all petitions received by the Governor General in Council requesting
the disavowal of the Act of the Legislature of the Province of Ontario, Chapter 45, 5
George V, 1915, concerning the School Commission of the Roman Catholic Schools of the
City of Ottawa, and of all documents, memoranda, reports, letters and correspondence
concerning the said petitions for disavowal, or concerning the said Act of tlie Legislature
of the Province of Ontario, 5 George V, Chapter 45. Presented May 1, 1916. — Mr.
Lapointe (Katnouraska) Not printed.
271a- Order in Council and Report of Minister of Justice transmitting to Lieutenant Governor
of Ontario copy of petition from Samuel Genest and others, praying for the disallowance
of an Act of the Legislature of Ontario, Chapter 45 of 5 George V (1915). Order in
Coimcil and Report of Minister of Justice on the Statutes of the Legislature of Ontario,
passed in the 5th year of His Majesty's reign (1915). Report of Prime Minister of
Ontario on petition relating to the disallowance of an Act of the Legislature of Ontario,
Chapter 45 of 5 George V (1915). Presented May 3, 1916. — Mr. Lapointe (Kamour-
aska) Printed for sessional papers only.
272. Return to an Order of the House of the 20th March, 1916, for a copy of all telegrams,
letters, correspondence and contracts between the Quebec Harbour Commission and
Benjamin Demers, of the parish of St. Nicolas, county of L6vis, concerning the purchase
of the St. Nicolas quarry. Presented May 1, 1916. — Mr. Bourassa Not printed.
273. Return to an Order of the House of the 13th March, 1916, for a return showing a list
of vessels belonging to the Canadian Government which are on service under the pro-
vision of the Canadian Naval Act, and of all vessels not now in sei vice and their pre-
sent condition and suitability for service, and also for a copy of all letters, petitions or
communications had by or with the Government in regard to the establishment of a
Canadian Naval Brigade. Presented May l, 1916. — Mr. Macdonald Not printed.
27-1. Return to an Order of the House of the 29th March, 1916, for a copy of all correspond-
ence, petitions and papers, including the report of Charles Bruce, engineer, in the pos-
session of the Department of Marine and Fisheries relating to the construction of a bait
freezer at "White Head, Nova Scotia. Presented May 1, 1916. — Mr. Sinclair
Not printed.
275. Duplicate Return to an Order of the House of the 17th, March, 1915, for a copy of all
correspondence and reports relating to the purchase of 25,000 shovels of special pattern
mentioned in Order in Council P.C. 2302, dated 4th September, 1914, on page 3S of
memoranda respecting work of the Department of Militia and Defence, and also relat-
ing to any further purchases of such shovels. Presented May 1, lyie. — Mr. Hughes
(PE.I.) Not printed.
3060—3 33
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Continued.
276. Return to an Order of the House of the 5th April, 1916, for a copy of all letters, tele-
grams, offers, tenders, reports, contracts and documents relating to the sale or other
disposal of small arms ammunition since 4th August, 1914. Presented May 1, 1916. —
Mr. Macdonald Not printed.
276a. Supplementary Return to an Order of the House of the 5th April, 1916, for a copy of all
letters, telegrams, offers, tenders, reports, contracts and documents relating to the sale
or other disposal of small arms ammunition since 4th August, 1914. Presented May 2,
1916. — Mr. Macdonald Not printed.
277. Return to an Order of the House of the 23rd February, 1916, for a copy of all documents.
correspondence, reports, etc., concerning the dismissal of J. B. Levesque, of Riviere
Quelle, as steward on the steamer Cha>nplain. Presented May 2, 1916. — Mr. Lapointe
(Kamouraska) Not printed.
278. Return to an Order of the House of the 13th March, 1916, for a copy of all correspond-
ence, memoranda, reports, telegrams, recommendations, orders, etc., between the Depart-
ment of Railways and Canals and the officers of the St. Maurice Fire Protective Asso-
ciation with reference to fire protection on the Transcontinental Railway line between
Hervey Junction and the western boundary of the Province of Quebec. Presented May
2,1916. — Mr. Bureau Not printed.
279. Return to an Order of the House of the 20th March, 1916, for a copy of all letters, tele-
grams, correspondence and contracts between the Department of Railways and Canals
or any official thereof, including the officials of the Intercolonial Railway, and any
member of the Government of New Brunswick, the St. John and Quebec Railway Com-
pany or anv official thereof, r.':'garding the operation of the Valley Railway, so-called,
in the Province of New Brunswick, from the first day of October, 1914, down to the pre-
sent date. Presented May 2, 1916.— il/r. CcirreU Not printed.
280. Return to an Order of the House of the 10th April, 1916, for a copy of a certain lease
made by the Government of Canada to one J. A. Culverwell, of a certain water-power
on the Trent waterway, known as the Burleigh Falls power ; and of all assignments of
said lease and of the consents of the Government of Canada thereto ; and also a copy of
all correspondence, telegrams, tenders, reports, contracts and other papers, relating to
the said original lease. Presented May 2, 1916. — Mr. Bumham Not printed.
281. Return to an Order of the Senate, dated the 12th April, 1916, showing copies of all peti-
tions, correspondence, etc., relating to the purchase, by the Government, of the Quebec
and Saguenay Railway. — (.Se7iate) Not printed.
282. 1- Copy of letter from the Chairman of the Grand Trunk Railway Company of Canada
to the Prime Minister re proposals made in respect to the Grand Trunk Pacific Railway
Company.
2. Schedule of outstanding bonds, debentures, loans and notes, 1st January, 1916,
and interest payments of the Grand Trunk Pacific Railway Company and Grand Trunk
Pacific Branch Lines Company.
3. Memorandum re Grand Trunk Pacific Act, 1914, and proceeds of securities issued
theiounder.
4. Statement showing bonds, etc., authdrized, issued and outstanding and net pro-
ceeds therefrom, also interest i)ayable for the years 1916 and 1917 (as from 29th
February, 1916), (5rand Trunk Pacific Railway and Grand Trunk Pacific Branch Lines.
5. Advances by Grand Trunk Railway Company at 29th February, 1916.
6. Financial statements of the Canadian Northern Railway System, 15th April, 1916.
7. Memorandum re Canadian Northern Railway Company Guarantee Act, 1914, and
proceeds of securities issued theremider.
8. Letter from G. A. Bell, financial comptrollar of the Department of Railways and
Canals to the Prime Minister, in respect to issue of his certificate for the purpose of
releasing the proceeds of the forty-five million dollar, 4 per cent debenture stock, guar-
anteed by the Dominion Government. Presented by Sir Robert Borden, May 3, 1916.
Prinicd for distribution and sessional papers.
282a- Copies of mortgage deed of trust securing an issue of $16,000,000 of Grand Trunk Pacific
Railway bonds, guaranteed by the Dominion Government. Presented by Sir T. White,
May 5, lUlC Printed for distribution and sessional papers.
282b. Copies of mortgage deed of trust securing an issue of $45,000,000 of Canadian Northern
Railway securities, guaranteed by the Dominion Government, issued undei the legisla-
tion of 1914. Presented by Sir Thos. White, May 5, 1916.
283. Return to an Order of the House of the 23rd February. 1916. for a return showing; — 1.
The amount wliich has Vieen paid out for new buildings and repairs at the Royal Mili-
tary College and at Fort Henry. In each of the years 1912,1913. 1914 and 1915. 2. To
whom the money was I'aid, and the amount in each case. 3. What portion of the work
was tendered for, ;ind the amount of each tender submitted. Presented May 3, 1916. —
J^fr. Edirards Not pi-inted.
34
6-7 George V. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 28— Continuedr
284.. Return to an Order of the House of the 27th March, 1916, for a return showing the names
and addresses of all persons in the Public Service of any and every Department of the
Governjnent of Canada, in the counties of Cape Breton, Victoria, Inverness, Richmond,
Guysborough, Antigonish and Pictou, Prsvince of Nova Scotia. Presented May 4, 1916.
— Mr. Carroll Not printed.
285. Return to an Order of the House of the 17th February, 1916, for a return showing the
amount which has been paid out for printing outside of the Printing Bureau in each
province, in each of the years 1912, 1913, 1914 and 1915, and to whom paid. Presented
May 5, 1916. — Mr. Best Not printed.
285«- Supplementary Return to an Order of the House of the 17th February, 1916, for a return
showing the amount which has been paid out for printing outside of the Printing Bureau
in each province, in each of the years 1912, 1913, 1914 and 1915, and to whom paid.
Presented May 17, 1916. — Mr. Best Not printed.
286. Report of the Commission on the Waterworks and Sewerage Systems of Canada. Pre-
sented by Hon. Mr. Hazen, May 8, 1916 Not printed.
287. Return to an Order of the House of the 12th April, 1916, for a return showing: — 1. How
many clerks there are in the Customs Department who belong to and are paid from the
outside service vote and who work in the inside service. 2. The names ol said clerks.
3. Salary paid to each. 4. How long each has been in the service or the Department.
5. If all or any of these clerks have passed any examination. If so, what examination
and on what date or dates. Presented May 10, 1916. — Mr. Turriff Not printed.
288. Return to an Order of the House of the 6th March, 1916, for a return showing the
amounts paid under retroactive c'ause of the Ac]t providing for an impost of 50 cents
per proof gallon on all spirits taken from bond between the date of the outbreak of
war and the date of the passage of such Act ; and also by whom paid, and the date of
payment. Presented May 10, 1916. — Mr. Graham Not printed.
289. Return to an Order of the House of the 3rd February, 1916, for a return showing the
names of all employees of the Government of Canada in the inside and outside service
who have enlisted since the 4th day of August, 1914, for overseas service ; and the
names of all employees of the Government of Canada in the inside and outside service
who have enlisted since the 4th day of August, 1914, for home defence; also the salary
received by each previous to enlisting ; and the rate of pay received by each since enlist-
ing : specifying those, if any, who continue to enjoy the salaries paid them before their
enlistment and the amount of same. Presented May 10, 1916. — Mr. Kyte. .Not printed.
290. Return to an Order of the Senate, dated 26th April, 1916, for: — A copy of the agree-
ment between the Government of Canada, acting for the Transcontinental Railway,
the Canadian Pacific Railway Company and the Canadian Northern Railway Company
for the construction, operation and maintenance of the Union Station at Quebec, which
the Honourable the Acting Minister of Railways says (Hansard, page 2(iyO) is to be
used by these three railways. — (Senate) Not printed.
291. Return to an humble Address of the Senate, dated 29th March, 1916, to His Royal High-
ness the Governor General ; praying His Roya-l Highness to have laid on the Table of
the Senate: — A statement of all expenses to date in connection with the expenditures
of public moneys at Port Nelson ; also an estimate of the further expenditure to com-
plete the works at Port Nelson on Hudson Bay. — (Senate) Not printed.
292. Return to an Order of the House of the 3rd April, 1916, for a copy of all investigations,
letters and correspondence whatsoever, regarding the dismissal of J. B. Deschenes and
Thomas Bernier, employees on the Intercolonial Railway at RiviSre du Loup. Pre-
sented May 12, 1916. — Mr. Boulay Not printed.
293. Return to an Order of the House of the 19th April, 1916, for a return showing a list of
the decoders and censors employed at Halifax since the war broke out, together with
the names, dates of employment, total amount paid, by whom recommended, and former
employment of each. Presented May 12, 1916. — Mr. Sinclair Not printed.
294. Return to an Order of the House of the 22nd March, 1916, for a return showing: — 1.
Whether there is a list of companies, firms, or persons resident in Halifax, N.S., at
present in the Department of Militia and Defence from whom are asked tenders for war
supplies on behalf of the said Department or War Pui-chasing Commission. If so, the
names of such companies, firms or persons. 2. During the calendar year 1915, whether
public tenders were asked for any war supplies at .Halifax, N.S. 3. If so. the nature
of the supplies for which tenders were asked, to whom tenders were awarded, nnd the
prices, for the said respective articles or supplies. Preaente Miy 12, 1916. — Mr. Maslean
(Hulijax) ■ Not printed.
295. Reports of engineers relating to the LotbiniSre and Megantic Railway; the Quebec, Mont-
morency and Charlevoix Railway between Quebec and Cape Tourmente ; and the Quebec
and Saguenay Railway from Cape Tourmente to Nairn Falls, near Murray Bay. Pre-
sented by Hon. Mr. Reid, May 15, 1916 Not printed.
35
6-7 George Y. Alphabetical Index to Sessional Papers A. 1916
CONTENTS OF VOLUME 2S— Concluded.
295a. Correspondence in respect to the offer of sale to the Government of Canada of the Que-
bec, Montmorency and Charlevoix Railway,- the Quebec and Saguc-nay Railway and the
Lotbiniere and Megantic Railway. I'resented by Hon. Mr. Reid, May 16, 1916.
JMoC printed.
296. Return to an Address to His Royal Highness the Governor General of tue 1st March,
1916, for a copy of all correspondence, letters, telegrams. Orders in Council, etc., relat-
ing to the transfer by the Government of Ontario to the Government of Canada, of the
rights held by the former in the lakes, dams, etc., contiguous to or forming a part of
the Trent Valley Waterways System. Presented May 17, 1916.-^iJ/r. Graham.
Not printed.
297. Return to an Order of the House of the 1st May, 1916, for a copy of all papers, telegrams,
letters and other documents in connection with the decision to locate an interior storage
elevator at Calgary, Alberta. Presented May 17, 1916 Not printed.
298. Return to an Order of the House of the 12th April, 1916, for a return showing the plan
and description of the proposed permanent harbour quay line in the harbour at Pictou,
and for a copy of all papers, letters, telegrams and other documents relating to the
establishment of the same. I'resented May 17, 1916. — Mr. Macdonald . . . .Not printed.
299. Return to an Order of the House of the 21st February, 1916, for a copy of all tenders,
offers, letters, telegrams and other documents relating to the arrangements for the hand-
ling of freight and coal at Pictou, in connection with the boats engaged in the winter
service between Pictou and Prince Kdward Island during the year 1914-1915, and dur-
ing the present season. Presented May 18, 1916. — Mr. Macdonald Not printed.
6 GEORGE V
SESSIONAL PAPER No. 29
A. 1916
REPORT
OF THE
SECRETARY OF STATE
CANADA
FOR THE
YEAR ENDING MARCH 31, 1915
PRINTED BY ORDER OF PARLIAMENT.
OTTAWA
PRINTED BY .7. de L. TACHE, PRINTER TO THE KING'S MOST
EXCELLENT MAJESTY
[No. 29—1916.]
1915
6 GEORGE V SESSIONAL PAPER No. 29 A. 1916
To Field ITarslial His Eoyal Highness
The Duke of Connaught and of Strathearn,
K.G., etc., etc., etc.. Governor General of Canada.
Sir, — I have the honour to lay before Your Royal Highness the accompanying
report of the work performed in the branches of my department during the twelve
months ended March 31, 1915.
I have the honour to be, sir,
Your Royal Highness' most obedient servant,
LOUIS CODERRE,
Secretary of State.
6 GEORGE V SESSIONAL PAPER No, 29 A. 1916
CONTENTS.
Page.
Appendices, List of x
Boards of Trade in Canada, List of 168-173
Canada Temperance Act, Elections under viii
Commissions to Public Officers 157-167
Tariff of fees upon 253
Commons, Eeturn to Addresses and Orders of ix, 228-250
" Index of ■ 251
Companies Act, Tariff of fees on Letters Patent under 252
" Incorporated under "The Companies Act" in 1914-15, including
Supplementary Letters Patent vii, 5-133
" Incorporated under " The Companies Act " in 1914-15, ineliidine;
Supplementary Letters Patent, Index of 134-144
Loan, licensed under Part IV, Chap. 79, R.S.C 145
" Foreign, licensed under Part Y 146-154
Deputy Registrar General. Report of 1-173
Library of Reference ix
Officers, clerks and servants of Department 254
.Xaturalizatiuu of Aliens vii, 2, 174
Naturalization Branch, Report of tlic 174
Receipts and Expenditure -• • • • ■ viii
Senate, Returns to Addresses and Orders of 226
" Index of , 227
Trade Unions — registered under Chap. 125 U.S. (\, 1906 173
Under Secretary of State. Report of vii
6 GEORGE V SESSIONAL PAPER No. 29 A. 1916
REPORT
UNDER-SECRETARY OF STATE.
To the Honourable
Louis Coderre, K.C, LL.B.,
Secretary of Stat« of Canada.
Sir, — I have the honour to submit to you a statement of the work of the Corre-
spondence Branch of the Department of the Secretary of State for the year ended
March 31, 1915.
INCORPORATION OF COMPANIES.
The number of charters, including supplementary charters, issued under the
Companies Act during the fiscal year, 1914-15 was 546 as compared with 758 in the
last previous year. The total capitalization of new companies was $208,283,633.34,
and the capitalization of existing companies was increased by $19,810,000, the whole
amounting to $228,093,633,34, as compared with $425,307,569.65 in 1913-14.
Particulars as to the capital stock, etc., of the conipanies incorporated or granted
Supplementary Letters Patent during the twelve months, together with the date, etc.,
of the Canada Gazette in which the objects and powers are set forth, will be found in
my report of the work of the Eegistrar's Branch of the Department.
NATURALIZATION OF ALIENS.
In my report as Deputy Registrar General above referred to, full particulars are
given of all naturalizations effected throughout the Dominion for the twelve months
since the date of the last return, viz., to December 31, 1914. Complete returns show-
ing the names, places of residence, and former nationalities of all Canadian naturalized
subjects of His ;^[ajesty are tabulated and recorded in the Registrar's Branch of the
department, and are always available for reference.
The payments to the court officers, charged with the making of naturalization
returns, details of which will be found in the report of the Auditor General, amounted
to $9,9^8,82. All the correspondence in connection with the returns and all the
accounts for the same were dealt with in this branch.
The Report of the Naturalization Branch which was organized to supervise appli-
cations under the Naturalization Act, 1914, will be found immediately following the
Report of the Registrar's Branch.
viii DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
CANADA TEMPERANCE ACT.
During the past year tlie Act was repealed in the Counties of King's, Cumberland,
Pjetou and Hants, Nova Scotia. Elections were also held in the Counties of Mus-
koka, Ontario, and Stanstead, Quebec, for bringing the Act into force. The vote
in Muskoka resulted in the defeat of the Act. In Stanstead, protest proceedir^s
were taken and the result has not yet been reported to the Department. The
result of the scrutiny of the vote taken in Welland County in 1914 which had
not been announced at the time of the issue of tlie last repert has been reported by the
Returning Officer as against the Act. Elections will shortly be held in the Counties
of Perth, Ontario, and Brome, Quebec, for bringing th^ Act into force, and in the
County of Annapolis, Nova Scotia, for its repeal.
At this date the Act is ' . in the following counties and cities: —
Ontario.
Counties of Peel and Huron and district of Manitov" '
Quebec.
City of Thetford Mines.
Nova Scotia.
Counties of Annapolis, Digby, Guysborough, Queens, Shelburne and Yarmouth.
New Brunswick.
Counties of Albert, Carleton, Charlotte, Kings, Northumberland, Queens, Sun-
bury, Westmorland and York, • ui city of Fredericton.
Manitoha.
Lisgar and Maro'^' .
The Act'is not in force else Vhere in the provinces or territories.
HEQEIPTS AND EXPENDITURE.
Subjoined is a statement of the revenue of the Department for the fiscal year
ended March 31, 1915 :—
Charters and supplementary charters $ 129,761 60
Commissions 669 00
Certificates of Deposit' 202 00
Certificates of Legalization 24 00
Certificates of Incorporation, Boards of Trade 30 00
Certificate of Registration, Trade Union 4 00
Certificates, copies and certified copies 1,031 20
Exemplifications 16 00
Certificates of Registration 3 00
Certificates of Naturalization, The Naturalization Act,
1914 270 00
Filing declarations. The Naturalization Act, 1914 1 00
Search -• ^
Total ; $ 132,012 05
REPORT OF THE UyDER-SECRE'f'ARy <-F STATE ix
SESSIONAL PAPER No. 29
Of the foregoing amount, the sum of $14,381.35 was transferred to the King's
Printer for advertising notices of letters patent under The Companies Act in the
Canada Gazette; $2,573 was refunded upon applications withdrawn or not granted
and $12 was transferred to other departments, leaving a net amount of $115,045.70.
The net revenue exceeded the expenditure of the Department for salaries and
contingencies by $32,243, and after providing for the customary expenditure, under
the l^aturalization Acts; the cost of supplying the library of the High Commissioner's
Office in London with Canadian books and periodicals; the usual purchase of 600
copies of the Canadian Parliamentary Guide; the annual subscription of the Govern-
ment to the International Catalogue of Scientific Literature; expenses under The
Canada Temperance Act, etc., — left a credit balance of $8,635.99.
GENERAL.
The library continni^r-ifo be used by the various departments, by the public and
by the staff of this department. Want of space unfortunately prevents a proper
classification being made of the publications and they are consequently not arranged
in a satisfactory order.
My report of the work done in the Registrar's Branch of the department follows
tliis. In addition to the list of charters of incorporation and supplementary charters,
and the returns of naturalization already mentioned, it contains a lisit of all boards
of trade registered in the department, trade unions, loan companies, licenses granted
to British and foreign companies, commissions issued to public ofiicers, and other use-
ful information.
The synopsis of returns to addresses and orders i assed by the Senate and House
of Commons of Canada during the session '^^ '"^'' 15, received and prepared by the
department, and presented through the Secretary o^ State, wiu be found in Appen-
dix A.
The Civil Service List of Canada for the year 1915, showing the names, dates of
appointments, and promotion, ages and salaries of all persons permanently employed
in the several departments of the service and the two Houses of Parliament on
April 1, 1915, is now in course of preparation.
I have pleasure in expressing my satisfaction with the manner in wliich the staff
of the department have performed their duties during the year.
I have the honour to be, sir.
Your obedient servant,
THOMAS MULVEY.
Under-Secretary of State.
Ottawa, April 1, 1915
29— B
DEPARTMENT OF THE SECRETARY OF FiTATE
6 GEORGE V, A. 1916
LIST OF APPENDICES.
A. Synopiiis of Keturn to Addresses and Orders passed by the Senate and House
of Commons during the session of 1914-15.
B. Tariff of fees payable for Letters Patent and Supplementary Letters Patent
under the Companies Act.
C. Tariff of fees payable upon Commissions to public officers.
D. List of the officers, clerks and servants of the Department, with date of
appointment, rank and salary in each ease.
6 GEORGE V
SESSIONAL PAPER No. 29
A. 1916
REPORT OF THE REGISTRAR'S BRANCH.
Department of the Secretary of State,
Ottawa, April, 1913.
The Honourable Louis Coderre, K.C, LL.B.,
Secretary of State of Canada.
Sir, — I have the honour to submit for your information the following statement
of the work performed in the Registrar's Branch of your department for the year
ending March 31, 1915, viz. : —
Documents.
Agreements
Appointments (Dept. Corns.)
Boards of Trade Certificates
^Bonds
Cancellations
Charters
Commissions
Deeds, Releases, Surrenders, etc , . . .
Exemplifications
Leases
Letters Patent of Annuity
Licenses of occupation
Notices of changes rt general bonds.
Orders in Council
Pardons
Plans and description
Powers of attorney
Proclamations
Quit claim*
Trade Unions (Returns, etc.)
Warrants — Extradition
Warrants — Recipias
Writs of Assistance
Writs of Election
Writs of Sunersedeas
Land Patents.
-Ordnance Land Sale.s
SiK'cial Grants
Engrossed, I Recorded,
46
14
5
24
978
55
28
.546
319
366
2
15
2
69
4
1
47
f^
53
14
5
24
1,604
Total.
3
5
57
52
1,092
597
306
4
30
14
2
69
4
2
47
6
99
28
5
5
14
4
S
6
10
48
2,581
1 An annual statutory return of bonds is submitted to parliament under section 32 of chapter
1, R.S.C., 1906, giving full particulars of the bonds registered in the branch since last return.
- Quarterly returns of these lands were sent to the registrar of each city and county in the
province of Ontario, and to the secretary-treasurer of each city and county in the province of
Quebec in which patents were issued, and a copj of the several returns in Ontario was also sent
to the Provincial Secretary of Ontario.
During the year there have been copies furnished of over 3.200 pages of docu-
ments, manuscripts, and records.
The number of companies incorporated under '' The Companies Act " during the
fiscal year was 461, with a total capitalization of $208,283,633.34. and the number of
2 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
existing companies to which supplementary letters patent were issued was So, of which
34 increased their capital stock $26,650,000; 4 decreased their capital stock $6,840,000;
the remaining 47 were granted supplementary letters patent for various objects, such
rtS changing names, extending powers, etc., making a total of 546 charters and supple-
mentaries issued during the year, a decrease of 212 from previous year; whilst the
total capitalization of new companies and the increased capital of existing companies
Amounted to $228,093,633.34.
The usual synopsis (with index thereto) giving full particulars of all companies
incorporated, as well as of all existing companies to which were issued supplementary
letters patent during the fiscal year, is appended hereto.
XATUEALIZATION.
During the year 1914, there were returned under " The Xaturalization Act,"
chap. 77, E.S.C. (1906), the names of 35,079 persons who were granted certificates
of naturalization, and of readmission to British nationality. The greater portion
of these have been indexed after having been carefvilly examined, and compared with
copies of the certificates accompanying the returns. The returns, with the certificates,
have been numbered and filed in the branch.
A schedule showing the former nationalities of the persons naturalized under
" The Naturalization Act," chap. 77, R.S.C., as registered in this branch during the
twelve months ended December 31, 1914, will be found on the following pages: —
REGISTRAR'S BRANCH 3
SESSIONAL PAPER No. 29
Schedule showing former nationalities of persons naturalized under " The Xattiral-
ization Act," chap. 77, R.S.C., 1906, as registered in this branch during the
twelve months ended December 31, 1914.
Albanian 1
Algerians 2
Arabian 1
Argentines 2
Armenians 87
Austrians 7,128
Belgians 380
Bohemians 26
Brazilians 4
Bulgarians 63
Chilians •. 3
Chinese 69
Cubans 4
Danes 290
Dutch 219
Egj-ptian 1
Finns 835
Flemish 1
French 588
Galicians 1,024
Germans 1,070
Greeks 224
Hebrews 27
Hungarians 392
Icelanders 149
Italians 3,221
Japanese 1,120
Luxembergers 5
Macedonians 18
Mexican 1
Montenegrrins .- 17
Norwegians 1,180
Persians 18
Poles 77
Portuguese 2
Roumanians. 344
Russians 5,737
Servians 17
South Africans 2
Spaniards , IT
Swedes 1,«9S
Swiss 145.
Syrians 95.
Turks 501
United States of America 8,056:
Re-admission 214
Not given 9*
Total 35,079-
Previously recorded 218,321
Grand total 253,400;
29— li
4 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916.
Also submitted herewith are the following lists: —
1. A list of all loan companies licensed under part IV of chap. 79, R.S.C., 1906,
and registered in the branch up to March 31, 1915, to carry on mining operations
within the Yukon and Northwest Territories.
2. A list of public officers to whom commissions have been issued since last return.
3. An alphabetical list of all boards of trade registered in the branch under chap.
124, K.S.C., 1906. to March 31, 1915, inclusive, and
4. A list of all trade unions registered in the branch to ^[areh 31. 1915. undei'
chap. 125, E.S.C.. 1906, intituled •' The Trade Unions x\ct.''
All of which is respectfully submitted.
THOMAS MULVEY,
Deputy Begistrar General of Canada.
SJyOPSIS OF LETTERS PATENT 5
SESSIONAL PAPER No. 29
SYNOPSIS OF LETTERS PATE:^7T
ISSUED TO
COMPANIES INCORPORATED
UNDER
^THE COMPANIES ACT,' PART 1 OF CHAP. 79, R.S.C., 1906
From April 1, 1914 to March 31, 1915.
"EEITISH COLUMBIA FISHING AND PACKING COMPANY, LnnXED."
Incorporated, April 1, 1914 ------ Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Memhers.^— -James Steller Lovell, accountant; Robert Gowans, WiUiam
Bain, Charles Delamere Magee and Joseph Ellis, solicitor's clerks, all of Toronto,
Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Vancouver, B.C.
Objects of the Company. — Vide p. 348S, Canada Gazette, 1913-14.
"CEDARS RAPIDS TRANSMISSION COMPANY. LIMITED."
Incorporated, April 1, 1914. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share. $100.
Corporate Members. — James Broadbent Taylor and Richard Pike, accountants; William
Alfred James Case, solicitor;' Clifford Gordon Lynch, secretary, and John Arthur
Christilaw, student-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3492, Canada Gazette, 1913-14.
"GREAT LAKES TRANSPORTATION COMPANY, LIMITED."
Incorporated, April 2, 1914. Amount of capital stock, $1,000,000.
Number of shares, 10,000.- — Amoimt of each share, $100.
Corporate Members. — Henry Wartman Richardson, of Kingston. Ont., grain mer-
chant; James Playfair and Douglas Leland White, lumbermen, and Frederick
William Grant, barrister-at-law, of ^Midland, Out.; and William Joseph Shep-
pard. of Waubaushene, Ont., lumberman.
First or Provisional Directors. — The said corporate members.
Chief place of Business.— Town of Midland, Ont.
Objects of llip Company.— Vide p. 3489, Canada Gazette, 1913-14.
6 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" SOCIEDAD INTERNACIONAL DE EDITOEES, LIMITED."
Incorporated, April 2, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000 — Amount of each share, $100.
Corporate Memheis. — Charles Hazlitt Cahan, the younger, barrister-at-law; James
Louis Finley, stenographer; James Henry Wilkie, Eric James Church and
William Edward Brown, accountants, all of Montreal, Que.
Fii'st or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3490, Canada Gazette, 1913-14.
" C. J. DRYDEN COMPAXY, LIMITED."
Incorporated, April 2, 1914. ' Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Clarence Johnston Dryden, contractor, and Norman Chalmers
Brown, clerk, of Westmount, Que.; Hugh Chester Wallace, druggist, and Ralph
Hugh Somers, dentist, of jtlontroal. Q\ie. ; and Amy Eagle, of Toronto, Out.,
spinster.
First or Provisional Directors. — Clarence Johnston Dryden, TIuoli C'l.e~ter Wallace,
and Ralph Hugh Somers.
Chief place of Business. — City of Westmount, Que.
Objects of the Company.— Vide p. .3491, Canada Gazette, 1913-14.
" THE CARLTON, LIMITED."
Incorporated, April 2, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Amable Asselin and Adrian Moisan, commercial travellers;
Calixa Narcisse Moisan and George Albert Cavanagh, managers, and ]\Ir?. Clara
Gaudaire MacKinnon, married woman, all of Montreal, Que.
FUrst or Provisional Directors. — The said corporate members. .
Chief place of Business. — City of ^lontreal. Que.
Objects of the Company.— Tide p. 3491, Canada Gazette, 1913-14.
"LYNCH & BRUNEAU, LnilTED."
Incorporated, April 2, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500.- -Amount of each share, $100.
Corporate Members. — William Lynch and Michel Bruncau, of L'Epiphanie. Que..
manufacturers; Joseph Oscar Mathieu, Eugene Mathieu and Henri Mathieu,
manufacturers, of ^[ontreal. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of L'Epiphanie, Que.
Objects of the Company.— Tide p. ^490. Canada Gazette, 1913-14.
SYNOPSIS OF LETTERS PATENT 7
SESSIONAL PAPER No. 29
"WATT & SCOTT, Li:\[ITED.-'
Incorporated, April 3, 1914. Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — James Lockhart Watt, merchant; George Lockhart Watt and
Alfred Walter Hutchison, salesmen, of Toronto, Ont. ; Arthur Herbert Scott,
merchant, and Philip Charles Messervy, salesman, of Z^Iontreal, Que.
First or Provisional Directors. — James Lockhart Watt, George Lockhart Watt and
Arthur Herbert Scott.
Chief place of Business. — City of Toronto, Ont.
Objects of the Compamj.—Yide p. 31S9, Canada Gazette, 1913-U.
"GEAIX SECimiTIES, LBiITED.''
Incorporated, April 3, 1914. - - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Hugh Phillipps, Charles Stuart Anderson Eogers and Harold
St. Clair Scarth, barristers-at-law; William Miller Shaw, accountant, and Kath-
leen Beatrice Armstrong, stenographer, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Winnipeg, Man.
Objects of the Company. — Vide p. .3780, Canada Gazette, 1913-14.
" RIKEK-HEGE^rAX DRUG STORES, LIMITED."
Incorporated, April 3. 1914. ------ Amount of capital stock, $10,000.
Xumber of shares, 2,000. — Amount of each share, $5.
Corporate Members. — William Alfred James Case, solicitor; James Broadbent Taylor,
accountant; Richard Pike, book-keeper; Clifford Gordon Lynch, secretary, and
John Arthur Christilaw, student-at-law, all of Toronto. Ont.
First or Provisional Directors. — William x\lfred James Case, James Broadbent Taylor
and Richard Pike.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 4043, Canada Gazette. 1913-14.
Supplementary Letters Patent issued February 24, 1915, to
" RIKER-HEGEMAX DRUG STORES, LIMITED,"
Fncreasing the capital stock of the said company from the sum of $10,000 to the sum
of $815,000, being an addition of 161,000 shares of $5 each to the present capital
stock, and changing the corporate name of said company to that of
" TAMBLYX DRUG STORES, Li:NriTED."
Vide p. 2748, Canada Gazette, 1914-15.
8 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"AGEEEMENTS FOR SALE AND DEBEXTUHE COMFAXY OF CANADA,
LIMITED."
Incorporated, April 3, 1914. Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Jamieson Davidson, capitalist; Herbert Sheffield Merrill
and George Thomas Eobinson, real estate brokers; Leonard Brooks Ring, bar-
rister; Hiram Porter Hendricks, surgeon, and Walter David Cowan, dentist, all
of Regina, Sask.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Regina, Sask.
Objects of the Company. — Vide p. 3583, Canada Gazette, 1913-14.
"HERB FUERST, LIMITED."
Incorporated, April 3, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Edwin Charles Fuerst, manager; Richard Knowles and Oscar
Losekrug, clerks; Johnny Charette, porter, and Jennie Fuerst, married woman,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3580, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued April 3, 1914, to
• THE SLATER SHOE COMPANY, LIMITED."
Decreasing the capital stock of the said company from $1,000,000 to the sum of
$400,000, such decreased capital stock to consist of 4,000 shares of $100 each.
Vide p. 3493, Caiiada Gazette, 1913-14.
" PAGE & SHAW (CANADA), LIMITED."
Incorporated. April 4, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Robert Taschereau and Thibaudeau Rinfret, both of His
Majesty's counsel learned in the law; John Edward Short, clerk; Rosario Genest
and Joseph Emile Billette, advocates, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3584, Canada Gazette, 1913-14.
"FAIRWEATHER AND COMPANY. LIMITED."
Incorporated, April 4, 1914. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Mctnbers. — James Steller Lovell, accountant; William Bain and Clu\rles
Delamere Magee, bookkeepers; Robert Gowans and Joseph Ellis, solicitors' clerks,
nil of Toronto, Ont.
First or Provisional Directors. — James Steller Lovell, William Bain, Robert Gowans
and Joseph Ellis.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3591, Canada Gazet-lr. ^'^V^A\.
sryopsis or letters i'atext 9
SESSIONAL PAPER No. 29
" STKAXD CAFE, LIMITED/'
Incorporated, April 7, 1914. ------ Amount of capital stock, $50,000.
Xumber of shares, oOO. — Amount of each share, $100.
Corporate Members. — Florence Jane Bowden, married woman; James Lambert
Bowden, draughtsman ; Christopher Edward Acheson and Herbert Pichard Pipes,
clerks, and Antoine Delvida Giasson, chef, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 35S2, Canada Gazette, 1013-11.
" CLEMENT HATS A:N'D FUES, LIMITED."
■■ CLEMEXT CHAPEAUX ET FOURRUKES, LIMITEE."
Incorporated, April 7, 1911. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Hippolyte Clement, merchant; Joseph Horace Cusson,
manufacturer; Eugene Coste, accountant; Cecile Clement, wife of the said
Joseph Hippolyte Clement, of Montreal, Que.; and Donald Hector McLean, of
Ottawa, Ont., barrister.
First or Provisional Directors. — Joseph Hippolyte Clement, Joseph Horace Cusson
and Eugene Coste.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3585. Canada Gazette, 1913-14.
'•'CAXADA FOXES, LIMITED."
Incorporated, April 7. 1914. - Amount of capital stock, $250,000.
dumber of shares, 2. .500. — Amount of each share, $100.
Corporate Members. — Frank Atwood Good, Xormal School Instructor; George Alfred
Inch, vice-principal Xormal School, and Hamilton George Kitchen, contractor,
of Fredericton, X.B. ; Clement Chandler Avard, of Sackville. X.B., publisher;
Harry Archibald Watson, of Saint-Mary's, X.B., financial broker; Alvah Hovey
Chipman, of Hampton, X.B., financial broker, and Daniel Alexander ^Nforrison;
of Amherst, X.S., wholesale grocer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Sackville, X.B.
Objects of the Company.— Vide p. 3676, Canada Gazette, 1913-14.
"GATEWAY FISH CO:\IPAXY. LT:\[ITED."
Incorporated April T, 1914. - Amount of capital stock, $50,000.
Xumber of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Oscar Lofan Davis, merchant; James Stewi.rt Gray, lobster
packer; Charles Edwin Langille. telephone superintendent; "William Henry
Townsend Spinney, salesman, and Samuel Bancroft Davis, master mariner, all of
Yarmouth, X.S.
Fir.it or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Yarmouth. X.S.
Objects of the Company.— Vide p. 3583, Canada Gazette, 1913-14.
10 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" BLEUKY INVESTMENT CO., LIMITED."
Incorporated, April 7, 1914. - - Amount of capital stock, $125,000.
Number cf shares, 1,250. — Amount of each share, $100.
Corporate Members. — Charles Davis Tweedie, sales manager, and Percival Albert Hill,
clerk, of Montreal, Que.; Eichard Kobert Greetham, secretary-treasurer, John
Peter Atkinson, manager, and Charles Wellington Baker, accountant, of West-
mount, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3582, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued April 7, 1914, to
" ADVERTISING SERVICE COMPANY, LIMITED."
Increasing the capital stock of the said company from $50,000 to the sum of $100,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 35-80, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued April 7, 1914, to
"MOUNT ROYAL SECURITIES, LIMITED."
Changing the corporate name of said company to that of
" AMALGAMATED INVESTMENTS, LIMITED."
Vide p. 35'30, Canada Gazette, 1913-14.
" THE WESTLAKE COMPiVNY, LIMITED."
Incorporated, April 8, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Frederick James Evernden and Jabez Taylor, wine clerks;
• William Nelson, machinist; Frederick William ^.lonteriolf. contractor, and Percy
William Henry Bassett, painter, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3681, Canada Gazette, 1913-14.
"UNITED CIGAR STORES, LIMITED."
(Re-incorporation.)
Incorporated, April 8, 1914. - Amount of capital stock, $805,000.
Number of shares, 173,000. — Amount of each share, $5.
Corporate Members. — William Alfred James Case, solicitor; James Broadbent Taylor,
accountant; Clifford Gordon Lynch, secretary; John Arthur Christilaw and
Charles Edgar Lafayette Babcock, students-at-law, all of Toronto, Ont.
First or Provisio7ial Directors. — The said corporate mombcrs.
Chief place of Business. — City of Toronto. Ont.
Objects of the Company. — Vide p. 3778, Canada Gazette, 1913-14.
STyOPSIS OF LETTERS PATENT 11
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued April 16, 1911, to
"UmXED CIGAR STORES, LIMITED,"
Changing the corporate name of said company to that of
"AMALGAMATED CIGAR STORES, LIMITED."
Vide p. 3TTT, Canada Gazette, 1913-14.
"H. MOSS & COMPAXY, LIMITED."
Incorporated, April 9, 1911. ------ Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100
Corporate Memhers. — Harold Herbert Moss, financial broker; Robert Francis Rorke,
physician; William Walker Kennedy, barrister-at-law ; Capt. Reginald Joseph
Bentinck, Charles Moss, Capt. James Lightfoot and William Aldane Dingwall,
managers, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Winnipeg, Man.
Ohjects of the Company. — *Vide p. 3677, Canada Gazette, 1913-11.
" CANADA COKE CORPORATION, LIMITED."
Incorporated, April 9, 1914. ------ Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Memhers. — Farquhar Stuart !}.raclennan, of Westmount, Que., King's
counsel; Charles Champoux, Laurence deKalisz .Stephens and Joseph William
Weldon, advocates, and Lucy Mary Shea, clerk, of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Tide p. 3677, Canada Gazette, 1913-14.
" DOMINION ENGINEERING AND MACHINERY CO:\[PANY, LIMITED."
Incorporated, April 11, 1914. ------- Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Memhers. — George ^Mortimer Kelley and John Delatre Falconbridge, bar-
risters-at-law; Alexander Carew McFarlane, Lester Millman Keachie and Joseph
Harold Wilson, students-at-law; Ida Anne Cooper and Leonora Claire Stephens,
stenogi'aphers ; Grace Burley and Gladys Vivian McCrimmon, bookkeepers, all
of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3683, Canada Gazette, 1913-14.
"ELECTRIC FURNACE PRODUCTS COMPANY, LIMITED."
Incorporated, April 11, 1914. ------ Amount of capital stock, $5,000,000.
Number of shares, 50,000. — Amount of each share, $100.
Corporate Memhers. — Harris Earle Wallace, barrister-at-law; Richard Pike, account-
ant; John Arthur Christilaw, student-at-law; Byron Best Spence and James
Ernest Jefferies, solicitors clerks, all of Toronto, Ont.
First or Provisional Directors. — The said corjDorate members.
Cliief place of Business. — City of Toronto. Ont.
Ohjects of the Company.— Vide p. 36S2, Canada Gazette, 1913-14.
12 DEPARTMEXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"THE CAMBRIDGE CAFE, LIMITED.''
Incorporated, April 11, 1914. ------- Amount of capital stock, $50,000.
Kumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Lehrer, saloon keeper, and Etta Lehrer, married woman,
of Westmount, Que.; Xehemiah Goodkowsky, saloon keeper, Gertrude Good-
kowsky, married woman, and Hyman Lehrer, gentleman, of Montreal, Que.
First or Provisional Directors. — Louis Lehrer, Nehemiah Goodkowsky and Hyman
Lehrer.
Chief place of Business. — City of Montreal, Que.
Objects of the Company.— Vide p. 3669, Canada Gazette, 1913-14.
" THE NATIONAL AUTOMATIC BUSINESS DIRECTORIES, LIMITED."
Incorporated, April 14, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Harold Clifford Shipman, inventor; John Ross Thomson and
, Victor Belanger, patent solicitors; Katie Frances MacGibbon, secretary, and
John Douglas Ormond, accountant, all of Ottawa, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^City of Ottawa, Ont.
Objects of the Company. — Vide p. 3679, Canada Gazette, 1913-14.
•• I)K LEON COSTUME COMPANY. Li:\riTED."
Incorporated, April 14, 1914. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Wilfrid Rousseau, of Quebec, Que., trader; Louis
Albert Dubrule, manufacturer; Blanche Elizabeth Parent, spinster; Maurice
Dubrule, accountant, and Paul Dubrule, manager, of Montreal, Que.
First or Provisional Directors. — Joseph Wilfrid Rousseau, Louis Albert Dubrule and
Blanche Elizabeth Parent.
'Itief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3781. Canada Gazettp. 1913-14.
"LAURENTIAN LAND ((niPAXV. I.IMIT'RD."
[u.-orpMrntcd. April 14. 1914. ------ Amount of capital stock. $100,000.
Number of shares, 1.000. — Amount of eadi share. $100.
Corporatp Members.— T^cw^ow Clothier Beach, manufacturer: Edwin Abo! Beach and
Martin Rosenthal, real estate agents; Andrew Haydon. barri«ter-at-law. and
James Eugene Taggart, dentist, all of Ottnwa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Bu.<iin ess. —City of Ottawa, Ont.
Oljrrfs nf th,' Company. — Vide p. 3676, Canada Gnzotif, 1913-14.
.ST.YOP.S/.S- OF LETTERS PATENT 13
SESSIONAL PAPER No. 29
'' CAERE VIGEK HOTEL, LIMITED."
Incorporated, April 14, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Angela Daigneaiilt, hotel proprietor; Arthur Pelletier, book-
keeper; Edmond Gingras, clerk; Albert Beaudoin, railroad contractor, and
Antonio Poitras, wine clerk, all of Montreal. Que.
First or Provisioned Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Tide p. 3686, Canada Gazette, 1913-11.
" SOUTHERX LAXD SYNDICATE, LIMITED."
Incorporated, April 15, 1911. - - Amount of capital stock, £125,000.
Number of shares, 250. — Amount of each share. £500.
Corporate Members. — James Steller Lovell. accountant; Robert Gowans, William
Bain, Charles Delamere Magee. Joseph Ellis and John Joseph Dashwood, soli-
citor's clerks, all of Toronto. Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Tide p. 3678, Canada Gazette, 1913-1-!:.
"FRED G. SIMS, LIMITED."
Incorporated, April 15, 1914. ------- Amount of capital stock, $30,000.
Number of shares, 6,000. — Amount of each share, $5
Corporate Members. — Frederick George Sims, merchant; Annie Florence Sims, mar-
ried woman; James Levi McCullough, civil servant, and Wilfred Cheevers Greig,
barrister-at-law, all of Ottawa, Ont. ; and Joseph William Couture, of Hull, Que.,
clerk.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Tide p. 3681, Canada Gazette, 1913-14.
"HOTEL CECIL COMPANY, LIMITED."'
Incorporated, April 15, 1914. - Amount of capital stock, $75,000.
Number of shares. 750. — Amount of each share, $100.
Corporate Members. — George Edward Jewell, inn-keeper; Robert George Code,
Edmund Foster Burritt and Samuel Rupert Broadfoot. barristers-at-law, arid
Gertrude Maud Sibley, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business.- — City of Ottawa, Ont.
Objects of the Company. — Tide p. 3778, Canada Gazette, 1913-14.
14 DEPARTMENT OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
"LONGUEUIL IMPEOVEMENT CO., LIMITED."
Incorporated, April 15, 1914. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Memhers. — ^Wilfrid Bovey and William Roy Hastings, advocates; Harry
Arthur Ellis, bookkeeper; LiUian Montgomery Gamble and E.^sther Tomkins,
stenographers, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Oijects of the Company. — Vide p. 3675, Canada Gazette, 1913-14.
" THE JOUENAL OF COMMERCE PUBLISHING COMPANY, LIMITED."
Incorporated, April 15, 1914. ------- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Memhers. — Howard Salter Ross and Eugene Real Angers, barristers; Ellen
Maud Leet, Laura Lavigne and Florence Salmon, stenographers, all of Montreal,
Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohiects of the Company. — Vide p. 3687, Canada Gazette, 1913-14.
"THE NATIONAL STOCK FOOD COMPANY, LIMITED."
Incorporated, April 16, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Raoul Alfred Leduc, insurance broker; Wilfrid ^Monette,
physician, and Napoleon Rochon, accountant, of Montreal, Que.; Sylvio Lafor-
tune, of Pointe Gatineau, Que., physician, and Avila Isidore Telmosse, of Ottawa,
Ont., veterinary surgeon.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 3686, Canada Gazette, 1913-14.
'^ FINANCIAL AGENCIES, LIMITED."
Incorporated, April 6, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Herbert Doyle Bennett, accountant ; Henry Dunlop Morrison,
nrcliitcet and structural engineer; Privat Raymond Cbarlovois, real estate broker;
Henrietta Maria Bassett and Ella Mar^- Jackson, spinsters, all of Montreal, Que.
First or Provisional Directors. — Herbert Doyle Bennett, Henry Dunlop Morrison,
Henrietta Maria Bassett and Ella 'Mary Jackson.
Chief place of Business. — City of "^^ontreal, Que.
Ohjects of the Company.— Vide p. 36>i,1. Canada Gazette. 1013-14.
SYNOPSIS OF LETTERS PATENT 15
SESSIONAL PAPER No. 29
'' TELFOKD AND CHAPMAN, LIMITED."
Incorporated, April 16, 1914. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — James Franklin Telford, Talcott Ormsbee Chapman, manufac-
turers, and Frederick Beer Armour, salesman, of Derby, Vermont, U.S.A.; Albert
Henry Dyson, of Way's Mills, Que., manufacturer, and Simeon Edward Johnson,
of Eock Island, Que., manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Eock Island, Que.
Ohjects of the Company.— Vide p. 3686, Canada Gazette, 1913-14.
"AUTOMATIC TELEPHONE MANUFACTUEING COMPANY OF CANADA,
LIMITED."
Incorporated, April 16, 1914. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000.- — Amount of each share, $100.
Corporate Memhers. — Hugh Phillips, Charles Stuart Anderson Eogers and Harold
St. Clair Scarth, barristers; William Miller Shaw, accountant, and Eoderick
Matheson Maclean, law student, all of Winnipeg, Man.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Winnipeg, Man.
Ohjects of the Company. — Vide p. 3684, Canada Gazette, 1913-14.
"THE COEBETT CONTEACTING COMPANY, LIMITED."
Incorporated, April 16, 1914. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — James Herbert Corbett, Edward Corbett and James Henry
Corbett, of Welland, Ont., contractors ; Herman Allan Corbett, of Frederick,
N.B., contractor, and Edward Selkirk Skead, of Hull, Que., gentleman.
Fii'st or Provisioital Directors. — The said corporate members.
Chief place of Business. — Town of Welland, Ont.
Ohjects of the Company. — Vide p. 3674, Canadn Gaz(tte, 1913-14.
"UNIVEESAL TOOL STEEL COMPANY, LIMITED."
Incorporated, April 17, 1914. Amount of capital stock, $10,000,000.
Number of shares, 100,000. — Amount of each share, $100.
Corporate Memhers. — Gerard Eucl and Eeginald Herbert Montag)ie Te.nple, barris-
ters-at-law; Archibald James Eeid, King's counsel; Walter Leland Pinkney,
secretary, and Frederick Charles Allen, law dork, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Ohjects of the Company. — Vide p. 3680, Canada Gazette, 1913-14.
16 DEPARTMEIST OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
"DOMINION OFFICE SUPPLY COMPANY, LIMITED."
Incorporated, April 18, 1914. Amount of capital stock, $25,000.
Number of shares, 2,500. — Amount of each share, $10.
Corporate Members. — George Garry Kuhlmann, bookbinder; Fred. Childs Ledyard.
salesman; Elizabeth Irene Kuhlmann and Jennie Louise Ledyard, married
women, of Detroit, Mich., U.S.A.; and Charles Wilson Northwood, bookbinder,
of Windsor, Ont.
First or Provisional Directors. — George Garry Kuhlmann, Fred. Childs Ledyard and
Charles Wilson Northwoo'd.
Chief place of Business. — Town of Walkerville, Ont.
Objects of the Company. — 'Vide p. 3777, Canada Gazette, 1913-14.
"A. LAURION & COMPANY, LIMITED."
Incorporated, April 18, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Alderic Laurion, hotelkeepcr; Alexandre Laurion and Alfred
Lariviere, wine clerks; Mrs. Rose De Lima Laurion and IMrs. Corinue Laurion,
married women, all of Montreal. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3777, Canada Gazette, 1913-14.
" THE KIERSTEAD & MERSEREAU FOX AND FUR COMPANY, LIMITED."
Incorporated, April 18, 1914. - Amount of capital stock, $1,000,000.
Number of shares, 100,000. — Amount of each share, $10.
Corporate Members. — Jacob Whitfield Keirstead and Chalmers Jack Mersereau. finan-
cial brokers: James Austin Smyth Kierstead, clerk: Horace Alfred Porter, barris-
ter-at-law, and Annie Maude Stilwell, stenographer, all of Saint Jolm. N.B.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Saint John, N.B.
Objects of the Company. — Vide p. 3779, Canada Gazette, 1913-14.
"P. A. DUBORD k COMPANY. LIMITED.-
Incorporated, April 20, 1914. Amount of capital >t.jck, $600,000.
Number^ of shares, G.OOO. — Amount of each share, $100.
Corporate Members. — Thibaudeau Rinfret. King's counsel; Joseph Eniile Billette,
Arthur Reginald Whitney PlimsoU and Reigner Brodeur, advocates, and Leon
Lajoie, student-at-law. all of Montreal. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal. Quo.
Objects of the Company. — Vide p. 37'^<^ Canada Gazette, 1913-14.
SYNOPSIS OF LETTERS PATENT 17
SESSIONAL PAPER No. 29
" MARPAL-BLASTINE EXPLOSIVES, LIMITED."
Incorporated, April 20, 1914. - - - - Amount of capital stock, £4,000 (sterling),
dumber of shares, 16,000. — Amount of each share, £5 (sterling).
Corporate Members. — George John Allen, of Coombe Cliff, in the Borough of Croy-
don, Surrey Co., England, justice of the peace; Alfred Cardain Frost, surveyor,
and Charles Maclure Sclanders, writer, in the village of Beaconsfield, Buck-
inghamshire Co., England; Archibald Anderson Dickson, timber merchant, and
Alfred Passmore Poussette, King's counsel, of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business, — City of Toronto, Ont.
Objects of the Company. — Vide p. 3783, Canada Gazette, 1913-14.
" TIMBER PROPERTIES & SECURITIES, LIMITED."
Incorporated, April 22, 1914. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Walter Robert Lorimer Shanks, advocate; Francis George Bush,
bookkeeper; George Robert Drennan, stenogTapher ; Michael Joseph O'Brien and
Herbert William Jackson, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide, p. 3782, Canada Gazette, 1913-14.
'THE ACCOUNTING & TABULATING CORPORATION, LIMITED."
Incorporated, April 22, 1914. ------- Amount of capital stock, $4,500,000.
Number of shares, 45,000. — Amount of each share, $100.
Corporate Members. — -Lawrence Macfarlane, King's counsel; Charles Alexander Pope,
Gregor Barclay and William Bridges Scott, advocates, and James Geary Cart-
wright, office manager, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 378^, Canada Gazette, 1913-14.
"PRINCIPELLO STEAMSHIPS, LIMITED."
Incorporated, April 22, 1914. ------- Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Gerard Ruol, barrister; Schuyler Crosby Snively, secretary:
Archibald James Reid, King's counsel; William Barrie Fleming, solicitor, and
George Norman Limpricht, draughtsman, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 37^0. Canada Gazette. 1913-14.
29 — 2
18 DEPARTMEyr OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" BEAVEE EEALTY CO^EPANY, LIMITED."
Incorporated, April 22, 1914. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Walter Robert Lorimer Shanks and Daniel Percy Gillmor,
advocates; Francis George Bush, bookkeeper; George Robert Drennan, steno-
grapher, and Herbert William Jackson, clerk, all of Montreal, Que.
Firsi or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 3781, Canada Gazette, 1913-14.
" THE WELCH CO., LIMITED."
Incorporated, April 22, 1914. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — George MacPhail Clark, barrister-at-law ; William Walter
Perry, secretary; Charles Herbert Croft Leggott, accountant; Pearl Stokes,
Elsie Estelle Sutherland and Elizabeth Davies, stenographers, and Edna Fitz-
simmons, bookkeeper, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of St. Catharines, Ont.
Ohjects of the Company. — Vide p. 3787, Canada Gazette, 1913-14.
" DOWNING-COOK COMPANY, LIMITED."
Incorporated, April 23, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Walter Robert Lorimer Shanks and Daniel Percy Gillmor,
advocates; Francis George Bush, bookkeeper; George Robert Drennan, steno-
grapher, and Herbert William Jackson, clerk, all of ^Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Busiyiess. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 3784, Canada Gazette, 1913-14.
'• MOYNEUR, LBHTED."
Incorporated, April 23, 1914. Amount of capital stock, $300^000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — John Robinson Osborne, Samuel Rupert Broadfoot and
Rodolphe Phillips, barristers-at-law; Ernest Buck, operator, and Frances Sinclair
McPhail, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa. Ont.
Ohjects of the Company.— Vide p. 3868, Canada GazrHc. 1913-14.
SYXOPSIS OF LETTERS PATEN 2 19
SESSIONAL PAPER No. 29
-THE CANADIAN UNDEKWEAK COMPAXY, LIMITED."
Incorporated, April 23, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memiers. — Alexander Rives Hall, King's counsel; Gui Casimir Papineau-
Couture and Louis Pitch, advocates; Pierre Badeaus, student-at-law, and Violet
Winifred Leslie Henry- Anderson, stenographer, all of Montreal, Que.
First or Provisional Directors. — Alexander Kives Hall, Gui Casimir Papineau-Couture
and Louis ^itch.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 3877, Canada Gazette, 1913-14.
" SUN REALTY, LIMITED."
Incorporated, April 24, 1914. Amount of capital stock, $2,500,000.
Number of shares, 25,000. — Amount of each share, $100.
Corporate Memhers. — Frank Williams, gardener; William Clark Perkins and Harold
Duncan McCormick, barristers-at-law ; Reuben Melville Perkins, druggist, and
Christine Mathews, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 3785, Canada Gazette, 1913-14.
"THE PREMIER PANTS MANUFACTURING CO., LIMITED."
Incorporated, April 24, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Am,ount of each share, $100.
Corporate Members. — Isidore Ballon, advocate; Saul Rubin, Charles Rubin and
Samuel Cohen, merchants, and Jacob Rubin, dentist, all of Montreal, Que.
First or Provisional Directors. — Saul Rubin, Charles Rubin and Samuel Cohen.
Chief place of Business. — City of ^lontreal, Que.
Ohjects of the Company. — Vide p. 3867, Canada Gazette, 1913-14.
Supplementary Letters Patent issued April 24, 1914, to
" BANNERMAN, LIMITED."
Changing the corporate name of said company to that of
" BRONX REALTY CO., LIMITED."
Vide p. 3787, Canada Gazette, 1913-14.
Supplementary Letters Patent issued April 24, 1914, to
" LA COMPAGNIE J. A. GUILMETTE, LIMITEE."
Increasing the capital stock of the said company from $200,000 to the sum of $400,000,
being an addition of 2,000 shares of $100 each to the present capital stock.
Vide p. 3824, Canada Gazette, 1913-14.
29— 2*
20 DEPARTilEXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"canadia:n^ laco-philips compaxy, limited."
Incorporated, April 25, 1914. ------- Amount of capital stock, $2.") .000.
Nvimber of shares, 250. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, accountant; William Bain, bookkeeper;
Robert Gowans, John Joseph Dashwood and Joseph Ellis, solicitors' clerks, all of
Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of ]\rontreal, Que.
Objects of the Company. — Vide p. 3871, Canada Gazette. 1913-14.
Supplementary Letters Patent issued April 25. 1914. to
'^ STAXFORDS, LI]\nTED."
Decreasing- the capital stock of the said company from $500,000 to tlie sum of $2fi0.000
such decreased capital stock to consist of 2.fiOO shares of $100 each.
Vide. p. 3866, Canada Gazette, 1913-14.
"THE LAXCASTER WATER WORKS, LIMITED."
Incorporated, April 27, 1914. ------ Amount of capital stock, $20,000.
Xumber of shares, 200. — Amount of each share, $100.
Corporate Members. — Joseph Arthur Bourbeau, financial ajrent, of Montreal, Que.;
Arthur Powell, druggist ; Theodule Aubry and Donald Patrick Joseph Tobiu,
merchants, and James Alexander Taillon, blacksmith, of Lancaster, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Lancaster, Ont.
Objects of the Company.— Vide p. 3869. Canada Gazette, 1913-14.
"A. BARXET & COMPANY, LIMITED."
Incorporated, April 28, 1914. - Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Alexander Barnet, James Edward Henry Barnet, Thomas Foster
Barnet and Joseph George Barnet, of Renfrew, Out., lumber merchants, and John
Charles Browne, of Ottawa, Ont., lumber merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Renfrew, Ont.
Objects of the Company. — Vide p. 3869, Canada Gazette, 1913-14.
"POLSON DRY DOCK & SHIPBUILDING COMPANY, LIMITED.'
(Re-incorporation.)
Incorporated, April 28, 1914. Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — James Stewart, accountant; William Gilchrist, solicitor's clerk;
Gertrude Hancock, stenographer; McGillivrary Aylesworth and Waldon Lawr,
students-at-law, all of Toronto, Ont.
First or Provisional Directors. — James Stewart. William Gilchrist, and G«'rtrude
Hancock.
Chief place of Business. — City of Toronto. Ont.
Objects of the Company. — Vide p. 3stJ7. Canada Gazette. 19i;M4.
SJyOPSIS OF LETTERS PATEyT 21
SESSIONAL PAPER No. 29
•• CAPITAL STORAGE CO.. LT:\rTTED."
Incorporated, April 28, 1914. - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, 100.
Corporate Members. — Robert George Code, Edmund Foster Burritt, and Samuel
Rupbert Broadfoot, barristers-at-law ; William Hermidas Edouard Lepine, advo-
cate and Gertrude Maud Sibley, stenographer, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Biisiness. — City of Ottawa, Ont.
Objects of the Company. — Vide. p. 3875, Canada Gazette, 191o-14.
'• BLACKBURN SPRINGS, LIMITED."
Incorporated, April 29, 1914. Amount of capital stock, $100,000.
Number of shares, 100,000. — Amount of each share, $1.
Corporate Members. — Bernardin Boutet, solicitor; Aurelien Belanger, student-at-law ;
Antoine Boutet, yeoman; Alphonse Lapierre and Charles Lapierre, brokers, all
of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of business. — City of Ottawa, Ont.
Objects of Company. — Vide p. 3873, Canada Gazette, 1913-14.
"FEDERAL PAPER COMPANY, LIMITED."'
Incorporated, April 29, 1914. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Joseph Meagher and Henry Noel Chauvin, of Montreal,
Que., advocates ; Percival William Peacock, of Westmount, Que., secretary ; James
Edouard Coulin, of Outremont, Que., advocate; and Reginald Hurst Dare, of
St. Lambert, Que., agent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 3872, Canada Gazette, 1913-14.
" SOUTH AMERICA CABINET WOODS, LIMITED."
Incorporated, April 29, 1914. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Charles Joseph Frederick Collier, student-at-law ; Horace
Frederick Welsh, Esquire; Estelle Blanche Ridge, Edith ^lary Carruthers and
Aileene Ritchie, stenographers, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3876, Canada Gazette, 1913-14.
22 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" SLABOSKY & BERNZWEIG, LIMITED."
Incorporated, April 29, 1914. Amovmt of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — John O'Reilly and James Johnston, clerks ; Henry Judah
Trihey, Peter Bercovitch and Ernest Lafontaine, advocates, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3874, Canada Gazette, 1913-14.
" E. LEMIRE & EILS, LIMITEE."
"E. LEMIRE & SONS, LIMITED."
Incorporated April 30, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Ernest Lemire and Oswald Lemire, merchants; Dame Corinne
Charest, wife of Ernest Lemire; Joseph Ernest Lemire, notary public, and
Mademoiselle Maria Lemire, spinster, all of Montreal, Que.
First of Provisional Directors. — Ernest Lemire, Joseph Ernest Lemire and Oswald
Lemire.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3958, Canada Gazette, 1913-14.
" LA MARQUISE, LIMITED."
Incorporated, April 30, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George Eddington, candymaker; Arthur Paul Copson, artist;
Ollie Douglass and William Edwin MacAdams, clerks, and Charles Lindsay
MacAdams, agent, all of Montreal, Que.
First or Provisional Directors. — George Eddington, Arthur Paul Copson and Ollie
Douglas.
Chief place of Business. — City of Montreal, Que.
•Objects of the Company.— Vide p. 3874, Canada Gazette, 1913-14.
''AUTOMATIC CHEMICAL SPRINKLER COMPANX LIMITED."
Incorporated, April 30, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — George Allan Robinson, accountant; Alice Gertrude Boylan,
stenographer; George Francis Clare, assistant manager, and Alfred George Moore,
clerk, of Toronto, Ont. ; and Peter Kyan Sproule, bookkeeper, of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3874, Canada Gazette, 1913-14.
SYNOPSIS OF LETTERS PATENT 23
SESSIONAL PAPER No. 29
-LA COMPAGXIE DE PUBLICATIOX DU COURRIER, LIMITEE."
Incorporated, 'Maj 1, 1914. - Amount of capital stock, $200,000
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Hercule Gohier, notary, anl Philemon Cousineau, advocate, both
of St. Laurent; Eaoul Cawgnan, trader, of Lachine; Anselme Seraphin Deguire,
advocate, of Outremont; Rodolphe Monty and Joseph Alphonse Beaulieu, advo-
cates, of Montreal, all of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City'of Montreal, Que.
Objects of the Company. — Vide p. 3959, Canada Gazette, 1913-14.
" LADDER LAKE LUMBER COMPAXY, LIMITED."
Incorporated, May 2, 1914. Amount of capital stock, $400,000.
Xumber of shares, 4,000. — Amount of each share, $100.
Corporate Members. — Gerard Ruel, barrister; Archibald James Reid, King's counsel;
Walter Leland Pinkney, secretary; George Xorman Limpricht and Harry Reeve
Burrows, draughtsmen, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3959, Canada Gazette, 1913-14.
" EDINBURGH INVESTMENT COMPAXY, LIMITED."
Incorporated, May 4, 1914. Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate il/em6e?'s.— Alexander Huntly Duff, Walter Alfred Merrill and Ralph
Burnett, advocates; Jean Lang Muir, accountant, and Emily Oldroyd, secretary,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3956, Canada Gazette, 1913-14.
" COXSOLIDATED SILVER BLACK FOXES, LIMITED."
Incorporated, May 5, 1914. - Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William King Gross and John Humphrey Harris, brokers;
Frank Chester Robinson, lumberman, and Richard Freeman Kinnear, contractor,
of Moncton, X.B. ; and Thomas Eustache Babin, hotelkeeper, of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Allison, N.B.
Objects of the Company. — Vide p. 3956, Canada Gazette, 1913-14.
24 DEPARTMEyr OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Supplementary Letters Patent, issued May 5, 1914, to
"BOWLES LUNCH, LIMITED."
Increasing the capital stock of the said company from $1,000,000 to the sum of
$5,000,000, being an addition of 20,000 common and 20,000 preference shares of
$100 each to tlie present capital stock.
Vide p. 3955, Canada Gazette, 19l:!-14.
Supplementary Letters Patent, issued May (5, 1914, to
"CANADIAN ASSETS, LIMITED/'
Extending the powers of the said company.
Vide p. 3955, Canada Gazette, 1913-14
"THOUIN HOTEL CO., LIMITED."
Incorporated, May 6, 1914. - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Membeis. — Joseph Thouin, hotelkeeper; Albert Erpicem, agent; Raoul
Perreault, accountant; Noella Archambault and Laura Montpetit, stenographers,
all of Montreal, Que.
First or Provisional Directors. — Joseph Thouin, Albert Erpicem and Raoul Perreault.
Chief place of Business. — City of Montreal, Que.
Objects of Company. — Vide p. 4040, Canada Gazette, 1913-14.
" THE ASSOCIATED MERCHANTS OF CANADA, LIMITED."
Incorporated, May 6, 1914. ------- Amount of capital stock, $20,000.
Number of shares, 400. — Amount of each share, $50.
Corporate Members. — Joseph Edmond-Dube, druggist; Joseph Cyprien Achille Bedard,
real estate agent ; Joseph Charles Boulanger, manager, all three of Quebec, Q'ue. ;
Joseph Eugene Theriault, financial agent, and Dame Florence Newton, both of
London, England.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Quebec. Que.
Objects of the Company. — Vide p. 4(U(), Canada Gazette, 1913-4.
"LA COMPAGNIK Dl'.XPLOITATION MASSON, LIMITEE."
"MASSOX DKVELOPMENT COMPANY. LIMITED."
Incorporated, .May G, 1914. Amount of capital stock. $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Raymond Masson, gentleman; Frangois de Sales, Alphonse
Bii^stien. and Cliarles Auguste Harwood, botli of His Majesty's counsel learned in
the law; (iiiillaumc Xapolron Moncol, accountant, and Raymond Basti<Mi, agent,
all of Montreal. Que.
First or Provisional Directors. — The said cori)oratc members.
Chief place of Business. — City of Montreal. Que.
Objects of the Company. — Vide p. 3960, Canada Gazette, 1913-14.
SYNOPSIS OF LETTERS PATENT 25
SESSIONAL PAPER No. 29
"THE CANADIAX FNITED THEATRES, LIMITED."
Incorporated, ]\Iay 6, 1914. ------ Amount of capital stock. $3,000,000
Number of shares, 30,000. — Amount of each share, $100.
Corporate Members. — Charles Ralph Collyer, accountant; George Sutton Gibbons
solicitor; Agnes Isabel Pelton, Lillian Adelaide Fowler and Gladdys Catherine
Legg, stenographers, all of London, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Tx)ndon, Ont.
Objects of the Company. — Vide p. 39(i1, Canada Gazette, 1913-14.
''ANDREW WILSON & COMPANY. LIMITED.*'
Incorporated, May 6, 1914. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Andrew Wiilson and Alexander Ross Wilson, wholesale tobacco-
nists; George MacPhail Clark and Richmond Wyllie Hart, solicitors, and Charles
Herbert Croft Leggott, accountant, all of Toronto, Ont.
First or Provisional Directors. — Andrew Wilson, Alexander Ross Wilson and George
MacPhail Clark.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3962, Canada Gazette, 1913-14.
" CANADIAN RAILWAY INSTITUTE, LIMITED.^'
Incorporated, May 7, 1914. Amount of capital stock, $50,000.
Number of shares, 2,000. — Amount of each share, $25.
Corporate Members. — Frederick Lewis Jones, mechanical and air-brake instructor;
William John Hatch, air-brake inspector; Charles Alpheus Martin, John James
Cecil Wight and John Patrick Wynn, locomotive engineers, all of Montreal, Que.
First or Provisional Z)t?'eciors.— Frederick Lewis Jones, John James Cecil Wight and
Charles Alpheus Martin.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3960, Canada Gazette, 1913-14.
''AMERICAN OIL PROCESSES, LIMITED.''
Incorporated, May 7, 1914. - - - - Amount of capital stock, £3,100,000 sterling.
Nimaber of shares, 3,100,000. — Amount of each share, £1 sterling.
Corporate Members. — Edward Seybold, gentleman; Walter Goodman Bronson, lumber-
man; William Clark Perkins and Harold Duncan McCormiek, barristers-at-law,
and Reuben Melville Perkins, druggist, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
(Jhief place of Business. — City of Ottawa, Ont.
Objects of the Company.— Vide p. 3963, Canada Gazette, 1913-14.
26 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Supplementary Letters Patent issued May 7, 1914, to
"THE CAMPBELLTON & GASPE STEAMSHIP CO]\IPANY, LIMITi^D,"
Changing the corporate name of said company to that of
''THE GASPE & BAIE DES CHALEUKS STEAMSHIP CO, LIMITED."
Vide p. 3955, Canada Gazette, 1913-14.
" SECOND CITY REALTY COMPANY, LIMITED."
Incorporated, May 9, 1914. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Charles Alexander Pope, Gregor Barclay and William Bridges
Scott, advocates; James Geary Cartwright, office manager, and James Arthur
Mathewson, student-at-law, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Companp.—Vide p. 4044^ Canada Gazette, 1913-14.
"LOWKY'S, LIMITED."
Incorporated, May 9, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — James Lowry, saloon keeper; Charles Henry Lowry, wine clerk;
Herbert Allan Clark, bookkeeper ; Mary Geneva Lowry, spinster, and Annie Lowry,
married woman, all of Montreal, Que.
First or Provisional Directors. — James Lowry, Charles Henry Lowry and Herbert
AUan Clark.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4039, Canada Gazette, 1913-14.
"EMPLOYERS DETECTIVE AGENCY, LIMITED."
Incorporated, ]\ray 9, 1914. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Charles ^Michael Garvey. solicitor; Beatrice Irene Heron and
Edna Beatrice James, stenographers; Stephen Ferdinand Adelia and Alexander
Murdoch, gentlemen, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business.— City of Toronto, Ont.
Objects of the Company. — Vide p. 4039, Canada Gazette, 1913-14;
STXOPSIS OF LETTERS PATENT 27
SESSIONAL PAPER No. 29
" CENTEAL FRUIT AUCTIOX COMPAXY, LIMITED."
Incorporated, May 9, 1914. ------- Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate 2Iembers. — Eichard Charles Barry, William Bell, John Stetson and Howard
Upham Clogg, of Montreal, Que., merchants; Eobert Burthistle Brown, of West-
mount, Que., merchant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Dhjects of the Company. — Vide p. 4042, Canada Gazette, 1913-14.
" CO-OPEEATIYE SILK MAXUFACTUEIXG COMPAXY, LIMITED."
Incorporated, May 9, 1914. ------ - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Henry Xoel Chauvin, Harold Earle Walker and John Mac-
Xaughton, of Montreal, Que., advocates; George Harold Baker, advocate, and
Christina Imrie, bookkeeper, of Westmount, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 403S, Canada Gazette, 1913-14.
"MOXTEEAL XEW CITY EXTEXSIOX CO., LIMITED."
Incorporated, May 11, 1914. - - - • - - - Amount of capital stock, $450,000.
Xumber of shares, 4,500. — Amount of each share, $100.
Coi-porate Members. — Arthur Hoolahan, Isidore Trudeau, Felix Vanasse, brokers;
Donat House, commercial traveller, and Count Alban de Sars-le-Comte, civil
engineer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of ]^[ontreal. Que.
Objects of the Company. — Vide p. 4037, Canada Gazette, 1913-14.
" ST. CLOUD LAXD COILPAXY, LIMITED."
Incorporated, May 11, 1914. Amount of capital stock, $300,000.
Xumber of shares, 3,000. — Amount of eacli share, $100.
Corporate Members. — Louis Athanase David and Louis Edouard Adolphe d'Argy
Mailhoit, advocates; Segfried Hinson Eead Bush, student; Edward Charles
Baker, accountant, and Amedee Blanchard, notary public, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Quo.
Objects of the Company. — Vide p. 4041, Canada Gazette, 1913-14.
28 DEPANTMKXT Of Till: sF.cllKTARY OF STATE
6 GEORGE V. A. 1916
"CANADA FURNITURE :\[ANUFACTURERS, LIMITED."
Incorporated, May 12, 1914. Amount of capital stock, $3,000,000.
Number of shares, 30,000. — Amount of each share, $100.
Corporate Members. — James Steller Lovell and Charles Delamere Magee, accountants;
William Bain, bookkeeper: Robert Gowans, Joseph Ellis and John Joseph Dash-
wood, solicitors' clerks, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Woodstock, Ont.
Objects of the Company. — Vide p. 4042, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued May 12, 1914 to
"THE RICHARD COMPANY" (LIMITED),
Changing- the corporate name of said company to that of
'• BELIVEAU, LIMITED."
Vide p. 4027, Canada Gazette, 1913-14.
"F. W. ANDERSON COMPANY, LIMITED."
Incorporated, May 13, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Harry Riley, Willus Bertram Sturrup and William Robert
Anderson, law clerks; Thomas Stewart Hagan Giles, bookkeeper, and Arthur
Claude Simmonds, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4042, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued May 13, 1914, to
"DRUMMOND SHIRT COMPANY, LIMITED."
Increasing the capital stock of the said company from $150,000 to the sum of $300,000,
being an addition of 1,500 shares of $100 each to the present capital stock.
Vi^le p. 4027. Canada Gazette, 1913-14.
''THE PREMIER GLASS COMPANY OF CANADA. LIMITED."
Incorporated, May 14, 1914. Amount of capital stock, $3,000,000.
Number of shares, 600,000. — Amount of each share, $5.
Corporate .Members. — William Taylor, accountant; William Cedric Nicholson and
John Morton Montle, law students; Bertha Hodgson and Bertha McCuUy,
stenographers, all of Montreal, Que.
First or Pronsional Directors. — The said corporate members.
Chief place of Business. — City of ^lontreal. Que.
Objects of the Company. — Vide p. 4125, Canada Gazette, 10i:'i-14.
SYyOPSIS OF LETTERS PATENT 29
SESSIONAL PAPER No. 29
"WAWOTA AGRICULTURAL COMPAXY. LlillTED."
Incorporated, :May 14, 1914. ------- Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Edgar Rodolphe Eugene Chevrier, barrister; Aldege Joseph
Richer, clerk; Napoleon Belanger, trader; Jessie Lila May Boyce and Rebecca
Mary Bobier, stenographers, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 4045, Canada Gazette, 1913-14.
"THE SHERBROOKE QUEBEC TOWXSITES, LIMITED."
Incorporated, May 15, 1914. Amount of capital stock, $500,000.
Xumber of shares, 20,000. — Amount of each share, $25.
Corporate Members. — George Lamb Hume, doctor of medicine; Albert Kinkead.
merchant ; John Henry Bell, real estate broker ; George Lawrence McLennan,
clerk, and Reginald Alexis Smith, laundry proprietor, all of Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Sherbrooke, Que.
Objects of the Company. — Vide p. 4126, Canada Gazette, 1913-14.
"THE SAW-MILL OWXERS SALES COMPANY, LIMITED."
^'LA COMPAGNIE DE VENTES DES PROPRIETAIRES DE MOULINS A
SCIE. LIMITEE."
Incorporated. May 18, 1914. ------- Amount of capital stock, $20,000.
Number of shares. 200. — Amount of each share, $100.
Oorporate Members. — Joseph alias Alcide Savoie, manufacturer, and Joseph Olivier
Crochetiere, accountant, of the Parish of St. Joseph de Blanford, Que. : Fran-
cois Theodore Savoie, of Plessisville. Que., manager; Ulric Edmond Germain,
lumber dealer, and Joseph Real Poulin, accountant, of Montreal, Que.
First or Provisioned Directors. — The said corporate members.
Chief place of Business. — City of Montreal. Que.
■Objects of the Company. — >Vide p. 4124, Canada Gazette. 1913-14.
"ANGLDILE SALES COMPANY. LIMITED."
Incorporated, May 18, 1914. Amount of capital stock. $.'0,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Frank Joseph Hughes, barrister-at-law ; Harry Mclvin and
Robert James Browne, clerks; Daniel Patrick James Kelly, studcnt-at-law, and
Edith Mcintosh, stenographer, all of Toronto, Ont.
First or Provisioniol Directors. — Frank Joseph Hughes, Daniel Patrick James Kelly
and Edith ^fclntosh.
Chief place of Business. — Citv of Torontn. Out.
Objects of the Company. — Tide p. 4124, Canada Gazette. 1913-14.
3) DEPART21EXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"GLOUCESTEE GAEDENS, LIMITED."
Incorporated, May 19, 1914. Amount of capital stock, $50,000.
Number of shares, 50,000. — Amount of each share, $1.
Corporate Memiers. — Joseph Benjamin Moyneur, merchant; Saint-George Lemoyne,
banker, and Oscar Damasse DeCelles, broker, of Ottawa, Ont. ; Jean Baptiste
Pharand, the younger, and Joseph Ephrem Gravelle, of Hull, Que., merchants.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 4124, Canada Gazette, 1913-14.
"TIMES PUBLISHING COMPAXY, OF OTTAWA, LIMITED."
Incorporated, May 19, 1914. ------- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Andrew Edward Eea and Emmanuel Tasse, merchants; Edgar
Eodolphe Eugene Chevrier, barrister, and George Emile Clapin, clerk, of Ottawa,
Ont.; Albert Turner and Frederick Hulbert Page, of New York, N.Y., merchants.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 4125, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued May 20, 1914, to
"MacAETHUE, PEEKS & C0:MPANY, LIMITED."
Increasing the capital stock of the said company from $250,000 to the sum of $500,000,
being an addition of 2,500 shares of $100 each to the present capital stock.
Vide p. 4123, Canada Gazette, 1913-14.
Supplementary Letters Patent issued June 26, 1914, to
"MacAETHUE, PEEKS & COMPANY, LIMITED."
Increasing the capital stock of the said company from $500,000 to the sum of $1,500,-
000, being an addition of 10,000 shares of $100 each to the present capital stock.
Vide p. 4577, Canada Gazette, 1913-14.
"LA CIE DES POUEVOYEFES FNIVERSELLE. LIMITEE."
" THE FNIVEESAL PEOVIDEES CO.. LIMITED.''
Incorporated. May 20. 1914. Amount of capital stock, $50,000.
Number of shares. 1.000. — Amount of each share, $50.
)rate Members. — Hector Charles Parent, notary, of Pointe Claire, Que.; Joseph
)scar Scguin. trader; Joseph Ernest Carrean, artist; Blanche Girard, steno-
:rapher, and Blanche Irene Poirier. spinster, all of Montreal, Que.
or Provisional Directors. — The said corporate members.
Chief place of Busiiness. — City of ^Montreal, Que.
Objects of the Company.— Vide p. 412G, Canada Gazette, 1913-14.
S)X()Psli; OF LETTERS PATEXT 31
SESSIONAL PAPER No. 29
Supplementary Letters Patent, issued May 26, 1914 to
"BEAUBIEX, LIMITED." —'• BEAUBIEX, LIMITEE,"
Increasing the capital stock of the said company from $150,000 to the sum of $1,000,000
being an addition of 8,500 shares of $100 each to the present capital stock.
Vide p. 4209, Canada Gazette, 1913-14..
"IXTEEXATIOXAL TEAVELLERS ACCO^^OIODATIOX, LIMITED."
Incorporated, May 26, 1914. Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Joseph Daigneault, restaurant keeper; Raoul Payette, real
estate agent; Narcisse Beaudiy, hotelkeeper; Edouard Bachand, agent, and
Anthime Dalbec, trader, all of Montreal, Que.
First of Provisional Directors. — Joseph Daigneault, Eaoul Payette and Xarcisse
Beaudry.
Chief place of Business. — City of ifontreal. Que.
Objects of the Company. — Vide p. 4209, Canada Gazette, 1913-14.
"GOLDEN WINDEEMEEE, LIMITED."
Incorporated, May 27, 1914. Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Benjamin Charles Prowse, Senator, and Angus Alexander
McLean, Member of Parliament, of Charlottetown, P.E.L; Patrick Charles
Murphy, of Tignish, P.E.L, Senator; William David McKay, of Vancouver. B.C.,
promoter; and Gordon Muir, of Ottawa, Ont., advertising agent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 4210, Canada Gazette, 1913-14.
"THE STOCKWELL MOTOES, LIMITED."
Incorporated, May 27, 1914. - - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Francis Bernard Stockwell, merchant; Edouard Leger, man-
ager; Harold Earle Walker, John MacNaughton and Henry Noel Chauvin, advo-
cates, all of Montreal, Que.
First or Provisional Directors. — Erancis Bernard Stockwell, Edouard Leger and
Henry Noel Chauvin.
Chief place of Bu.siness. — City of Montreal, Que.
Objects of the Company.— Vide p. 4301, Canada Gazette, 1913-14.
32 DEPARTMEXr OF THE SECRETARY OF STATE ^
6 GEORGE V, A. 1916
" THE MEKCHAXTS BUILDING COMPANY. LIMITED/"
Incorporated, May 27, 1914. Amount of capital stock, $3,000,000.
Number of shares, 30,000. — Amount of each share, $100.
Corporate Memhors. — Henry John Hague, King's counsel ; Chilion Graves Heward,
advocate; Alvin Ernest Woodworth, accountant; Alfred Boreham Wright and
Clarence Arnold, clerks, all of Montreal, Qiie.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4209, Canada Gazette, 1913-14.
"MAKSH & McLENNAN, LIMITED."
Incorporated, May 27, 1914. Amount of capital stock, $50,0U0.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — William James Shaughnessy and Chilion Graves Heward,
advocates, and Arthur Charters, bookkeeper, of Montreal, Que.; Alvin Ernest
Woodworth, accountant, and Alfred Boreham Wright, clerk, of St. Lambert, Que.
First or Provisional Directors. — William James Shaughnessy, Chilion Graves Heward,
Arthur Charters and Alvin Ernest Woodworth.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4213, Canada Gazette, 1913-14.
"THE OTTERBROOK LUMBER COMPAXV, I.LMITKD,"
Incorporated. May 27, 1914. Amount of cuipital stock, $45,0(X>.
Number of shares, 450. — Amount of each share, $100.
Corporate Members. — Harry Ibbetson, agent; Alexander Ronald Johnson, advocate,
and Leslie Hale Boyd, King's counsel, of Montreal, Que.; Theodore Langlois, of
Westmount, Que., manager, and Erederick Dalby, of St. Lambert, Que., clerk.
First or Prorisional Directors. — Harry Il)b("tsnn. Theodore Langlois and Frederick
Dalby.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4212. Canada Gazette, 1913-14.
Supplementary Letters Pat(Mit. issued ^lay 2*^. T.tl4. to
''THE SHELDON FAR:Nr COMPANY, LIMITED.
Increasing the capital stock of the said conipany from $250,00(1 to tlie sum of $1,000,000,
being yn additioji of 7,500 shares of $100 each to the present capltol stock.
Vide p. 42011. Candida Gazrti>\ l'.»13-14.
SYNOPSIS OF LETTERS PATENT 33
SESSIONAL PAPER No. 29
"THE NORTHERN GARDENS OF MONTREAL, LIMITED."
Incorporated, May 29, 1914. ------- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Jean-Baptiste David Legare, real estate agent; Paul Emile
Martin, accountant; Roch Thimoleon Beaudoin, notary; Oscar Larose, student,
and Louis Elzear Beauregard, advocate, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief Place of Business. — City of Montreal, Que.
Oijects of the Company. — Vide p. 4211, Canada Gazette, 1913-14.
" SMARDON SHOE CO., LIMITED."
Incorporated, May 29, 1914. ------- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Robertson Fleet and William Roy Hastings, advocates; Harry
Arthur Ellis and Joseph Alphonse L'Heureux, bookkeepers, and Ethel Mary
Austin, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4210, Canada Gazette, 1913-14. '
" CANADIAN HART ACCUMULATION COMPANY, LIMITED."
Incorporated, May 30, 1914. - - Amount of capital stock, £60,000.
Number of shares, 60,000. — Amount of each share, £1.
Corporate Members. — George Watson Kidd, of the District Council of Wanstead,
engineer; Edward James Chirk, of the District Council of Leytonstone, engineer;
and Theodore Prestige, of London, engineer, all of England; Arthur Reid Slipp,
of Fredericton, N.B., King's counsel and member of the Legislature of New
Brunswick ; and Edouard Fabre Surveyor, King's counsel, and Charles Gouverneur
Ogden, barrister, of Montreal, Que.
Fvrst or Provisional Directors. — The said corporate members.
Chief place of Business. — To^vn of St. Johns, Que.
Objects of the Company. — Vide p. 4298, Canada Gazette, 1913-14.
" THE GREAT LAKES AND ATLANTIC CANAL AND POWER COMPANr,
LIMITED."
Incorporated, ]\ray 30, 1914. ------- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Edward Andrew D. Morgan, George Adelard Morrison, Henri
Stanislaus ]\Ienesippe Caron, Charles Arcade Hetu and Leo Joseph Lefebvre, advo-
cates, all of Montreal, Que.
F-Srst or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4299, Canada Gazette, 1913-14.
29—3
34 DEPARTMEXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Supplementary Letters Patent, issued May pO, 1914, to
" ALLISON & CO., LIMITED."
Changing tlie corporate name of said company to that of
" WARNER, QUIN & CO., LIMITED."
Vide p. 4294, Canada Gazette, 1913-14.
Supplementary Letters Patent issued May 30, 1914, to
"STAR SHOE, LIMITED."
Increasing the capital stock of the said company from $20,000 to the sum of $100,000,
being an addition of 800 shares of $100 each to the present capital stock, also
extending the undertalcing of the said company.
Vide p. 4295, Canada Gazette^ 1913-14.
"THE NORTH AMERICAN & FOREIGN CORPORATION, LIMITED."
Incorporated, June 1, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arnaud Marie Daniel Latrille, chemical engineer; Joseph
Hector Ludovic Pelletier, manager; Benoit Seraphin Brosse, clerk, and Arthur
Asselin, agent, all of Montreal, Que. ; and Henri Arthur Raymond Lafleur, of
Outremont, Que., manager.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of ^lontreal, Que.
Ohjects of the Company. — Vide p. 4303, Canada Gazette, 1913-14.
"La COMPAKJNTE IIOLILLERE XATIOXAI.K, LIMITEE."
Incorporated, June 1, 1914. - Amount of capital stock, $100,000.
Number of shares, 100,000. — Amount of each share, $1.
Corporate Members. — Zeuopliile Bourdeau, merchant; Leandre Lepage, agent; Xaveri
Lesage, agent; Adelard Lachapclle, advocate, all of ]\Iontrcal, Que.; and Joseph
Arthur Lesage, of Quebec, Que., broker.
First or Provisional Directors. — Leandro Lepage. Xaveri Lesage and Zenophile
Bourdeau.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 4300, Canada Gazette, 1913-14.
"GRIFFIN A.MLSK.MKXT CORPORATION, LIMITED.'
Incorporated, June 1, 1914. Amount of capital stock, $0,000,000.
Number of shares, 60,000. — Amount of each share, $100.
Corporate Members. — William Andrew Henderson and Austin Gregory Ross, barris-
ters-at-law; Howard McConnell. stenographer; Hector Leslie Ross, druggist, and
Helen Grant Fraser, spinster, all of Toronto, Ont.
Fhst or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Ohjects of the Company. — Vide p. 4297, Canada Gazette, 1913-14.
STXOPSIS OF LETTERS PATENT 35
SESSIONAL PAPER No. 29
" CANADIAI^ SILVER BLACK FOX CORPORATION, LIMITED."
Incorporated, June 2, 1914. ------- Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Stephen Olin Humphrey, contractor; Percival Newton Crandall,
photographer; George Johnson Robb, broker; Frank Tuplin Pridham, artist, and
Helen Sharp Hopey, stenographer, all of Moncton, N.B.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Sunnie Brae, N.B.
Oljects of the Company. — Vide p. 4296, Canada Gazette, 1913-14,
" J. W. WINDSOR, LIMITED."
Incorporated, June 2, 1914. Amount of capital stock, $50,000,.
Number of shares, 500. — Amount of each share, $100,
Corporate Members. — Daniel Percy Gillmor, advocate; Francis George Bush, book-
keeper; George Robert Drennan, stenographer; Herbert William Jackson and
Michael Joseph O'Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — Daniel Percy Gillmor. Francis George Bush and
George Robert Drennan.
Chief place of Business. — City of Montreal, Que,
Objects of the Company. — Vide p. 4302, Canada Gazette, 1913-14.
"ANTI-NICO COMPANY, LIMITED."
Incorporated, June 2, 1914. Amount of capital stock, $10,000.
Number of shares, 1,000. — Amount of each share, $10.
Corporate Members. — Reginald Edgar George Burroughs, broker; Albert Victor
Joyce, manager ; Gregor Lenox Mattice, civil engineer ; Wellington Johnston Boyd,
conductor, and Bell Chipman Joyce, married woman, all of Montreal, Que.
First or Provisional Directors. — Reginald Edgar George Burroughs, Albert Victor
Joyce and Gregor Lenox Mattice.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4303, Canada Gazette, 1913-14.
"CANADIAN GENERAL FIRE EXTINGFISIIER COMPANY, LIMITED."
Incorporated, June 4, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Autliff Kent, accountant; John Hay McDonald, Christo-
pher William Thompson, James Miles Langstaff and Edward Warner Wright,
barristers-at-law, all of Toronto, Ont.
First or Provisional Directors. — John Autliff Kent, John Hay McDonald, James Miles
Langstaff and Edward Warner Wright.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 4300, Canada Gazette, 1913-14.
29— 3i
36 DEPARTMEXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" DAVIE SHIPBUILDING AND REPAIRING COMPANY, LIMITED."
Incorporated, June 4, 1914. - - Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — George Duncan Davie and Allison Caufaude Davie, both of
Lauzon, Que., shipbuilders; Thomas Alexander O'Neill, accountant; Joseph
Pierre Augustin Gravel and Andrew Cecil Meredith Thomson, advocates, of Que-
bec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Lauzon, Que.
Objects of the Company. — Vide p. 4295, Canada Gazette, 1913-14.
■•HOTEL COMPANY OF ST. JOHN, LlMITKl).'
Incorporated, June 5, 1914. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100..
Corporate Members. — ^Charles Hazlitt Cahan, the younger, barrister-at-law; James
Louis Finlay, stenographer; James Henry Wilkie, Eric James Church and
William Edward Brown, accountants, all of Montreal, Que.
First 'or Provisional Directors. — The said corporate members.
Chief place of Business. — City of St. John, N.B.
Objects of the Company. — Vide p. 4478, Canada Gazette, 1913-14.
"PLACEMENT FONCIKH, LI.MITEE."
Incorporated, June .">, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Madame Josephine Lepage, wife of Cleophas Dignard; Cleophas
Dignard, manufacturer; Jean Guillaumo Latour. i)hysician ; Paul F!thi('r and
Joseph Marceau, merchants, all of ^[ontreal, Quo.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Quo.
Objects of the Company. — Vide p. 4384, Canada Gazette. 1913-14.
"L'ECHANGE COMMEKCLVL, I.I.MI'I'KK.'
Incorporated. June 5. 1914. Amount of capital stock. $50,000.
Number of shares. 50(i. — Amount of each share. $in(».
Corporate Mrmbers. — Madame Josephine Lepage, wife of CU'ophas Dignard; Cloophas
Dignard. manufacturer; Paul Ethier, merchant; Jean Guillaumc Latour. physi-
cian, and Jo-;eph Marceau, merchant, all of Montreal, Quo.
First or Provisional Directors. — The said corporate members.
Chief place of- Business. — City of Montreal, Quo.
Objects of the Company.— Vide p. 4383. Canada Gazette, 1913-14.
,ST.\0P.S'7.S' OF LETTERS PATENT 37
SESSIONAL PAPER No. 29
Supplementary Letters Patent, issued March '2'2, VS1'>, to
"L'ECHAXGE COMMERCIAL, LIMITEE."
Changing its incorporate name to that of
"JACQUES, AXTOINE, LIMITEE."
Vide p. 3037, Canada Gazette, 1914-15.
•' STARLET PARK REALTY COMPANY, LIMITED."
Incorporated, June 5, 1934. ------- Amount of capital stock, $150,000
Xumber of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Abraham Jacob Bloomfield, agent; Eva Chipchase and Alfred
Lamontagne, clerks; Harry Bloomfield and Samuel Bloomfield, merchants, all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4382, Canada Gazette, 1913-14.
" ATLAS SHIPPING COMPANY, LIMITED."
Incorporated, June 8, 1914. - Amount of capital stock. $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Alemhers. — Eratus Edwin Howard and Jacob DeWitt, advocates; Henry
Charles McNeil, accountant, and Wilbert Harvard Howard, student-at-law, of
Montreal, Que.; and Orville Seivwright TjTidale, of Westmount. Que., student-
at-law.
First or Provisional Directors. — Eratus Edwin Howard, Jacob DeWitt and Wilbert
Harvard Howard.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4382, Canada Gazette, 1913-14.
" GAIJCIAN FIN.\.NCIAL COMPANY OF CANADA, LIMITED."
Incorporated, June 8, 1914. - Amount -of capital stock, $50,000.
Number of shares, 2,500. — Amount of each share, $20.
Co-rporate Members. — Ernest Leon Lilian, banker; Frank Wartan. real estate broker;
IMaxwell Goldstein, Pierre Beullac and John Albert Engcl, advocates, all of Mont-
real, Que.
Fir.'it or Provisional Directors. — Ernest Leon Lilien, Frank Wartaii and Maxwell
Goldstein.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4383, Canada Gazette, 1913-14.
38 DE PART M EXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
'' J. A. KING AXD COMPANY (CANADA), LI^^IITED."
Incorporated, June 8, 1914. xlmount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Orick Burroughs MacCallum, barrister-at-law ; James Louis
Finlay, stenographer; James Henry Wilkie, Eric James Church and William
Edward Brown, accountants, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Yide p. 4381, Canada Gazette, 1913-14.
"CANADIAN DxVVID E. KENNEDY, LIMITED."
Incorporated, June 10, 1914. Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Frederick Henry ^larkey and Waldo Whittier Skinner, both of
His Majesty's counsel, learned in the law.; William Gilbert Pugsley and George
Gordon Hyde, advocates, and Ronald Cameron Grant, accountant, all of !Mont-
real. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
■Objects of the Company. — Vide p. 4479, Canada Gazette, 1913-14.
'•LEAVITT REALTY CO., LIMITED."
Incorporated, June 10, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Alexander Rives Hall, Gui Casimir Papineau-Couture and Louis
Fitch, advocates; and Pierre Amable Badeaux and Sol Vineberg. students-at-law,
all of Montreal, Que.
First or Provisional Directors. — Alexander Rives Hall. Gui Casimir Papineau-Couture,
and Louis Fitch.
Chief place of Business. — City of Montreal, Quo.
Objects of the Company. — Vide p. 4479, Canada Gazette, 1913-14.
Supplementary Letters Patent issued June 12. 1914, to
"THE WM. CAFLDWELL PAPER CO., LF^IITED.'"
Changing the corporate name of said company to that of
"BEVERIDGE PAPER COMPANY. LT:\riTED."
\'ide p. 4475, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued Juno 12. 1914, to
" CANADA WIRE AXD CABLE COMPANY. LIMITED."
Increasing the capital stock of the said company from $500,000 to the sum of $3,000,
000, being an addition of 25,000 shares of $100 each to the present capital stock.
Vide p. 4475. Canada Gazette. 1913-14.
SYNOPSIS OF LETTERS PATENT 39
SESSIONAL PAPER No. 29
" MEDICIXE HAT & EASTERN CAXADA LAXDS, LIMITED."
Incorporated, June 15, 1914. Amount of capital stock, $160,000.
Number of shares, 1,600. — Amount of each share, $100.
Corporate Members. — Andrew Lome Hamilton, hank manager; David Watson, man-
ager; Alexander Johnstone Gorrie, accountant; George Harold Doble, bond
broker, and Charles Edmond Taschereau, notary, all of Quebec, Que.
First or Provisional Directors. — Andrew Lome Hamilton, David Watson, Alexander
Johnstone Gorrie and Charles Edmond Taschereau.
Chief place of Business. — City of Quebec, Que.
Objects of the Company. — Vide p. 4475, Canada Gazette, 1913-14..
"LA COMPAGXIE IXDUSTRIELLE D' ALFRED, OXTARIO, LIMITEE."'
Incorporated, June 16, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $iOO.
Corporate Members. — Joseph Arthur Bourbeau, merchant, of Montreal, Que.; Hon-
» ore Belanger, merchant; Doue Daoust, merchant; Joseph Houle, hotelkeeper, and
Basil Batien Parisien, insurance agent, all four of the Parish of Alfred, Ont.
First or Provisional Directors. — The said corporat-e members.
Chief place of Business. — Parish of Alfred, Ont.
Objects of the Company. — Vide p. 4480, Canada Gazette, 1913-14.
"ALBERT SILVER BLACK FOXES, LIMITED."
Incorporated, June 17, 1914. Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Clifford Frank Gross and Philip Herd Fryers, brokers, and
Horace McDonald Gross, butcher, of Moncton, X,B.; Karl Steeves Duffy and
Charles Seymour Steeves, of Hillsboro, X.B., merchants.
First or Privisionul Directors. — The said corporate members.
Chief place of Business. — Village of Sunny Brae, X.B,
Objects of the Company. — Tide p. 4476, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued June 17, 1914, to
BATHURST LUMBER COMPAXY, LIMITED."
Increasing the capital stock of the said company from $1,000,000 to the sum of
$5,000,000, being an addition of 40,000 shares of $100 each to the present capital
stock.
Vide p. 4577, Canada Gazette, 1913-14.
" OHALEURS BAY PULP & PAPER COMPANY, LIMITED."
Incorporated, June 18, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000, — Amount of each share, $100.
Corporate Members. — Harry Redfern Fraser, King's counsel; Arthur Frederick
Eraser, manager ; Frederick Samuel Rugg, advocate ; Harriet Maud Terrill, book-
keeper, and Cora May Coombs, stenographer, all of Sherbrooke, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Sherbrooke, Que,
Objects of the Company. — Vide p. 4476, Canadd Gazette, 1913-14.
40 DEPARTMEXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"DU PONT SAFETY POWDER COMPANY OF CANADA, LIIinTED."
Incorporated, June 18, 1914. - Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Daniel Percy Gillmor, advocate; Francis George Bush, book-
keeper; George Robert Drennan, stenographer; Herbert William Jackson and
Michael Joseph O'Brien, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — ^City of Montreal, Que.
Objects of the Company. — Vide p. 4481, Canada Gazette, 1913-14.
Supplementary Letters Patent issued November 26, 1914, to
DU PONT SAFETY POWDER COMPANY OF CANADA, LIMITED.
Changing the corporate name of the said company to that of
" PALMER-PERCHLORATE POWDER COMPANY OF CANADA, LIMITED."
Vide p. 1658, Canada Gazette, 19i;3-14.
Supplementary Letters Patent issued February 5, 1915, to
PALMER-PERCHLORATE POWDER COMPANY OF CANADA, LIMITED.
Decreasing the capital stock of the said company from $2,000,000 to the sum of
$600,000, such decreased capital to consist of 6,000 shares of $100 each.
Vide p. 2518, Canada Gazette, 1914-15.
"THE GLOBE EDUCATOR SYNDICATE COMPANY, LIMITED."
Incorporated, June 18, 1914. Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — John Mcintosh Smith, dental surgeon; Stephen Cresswell
Matthews, cashier; Frederick Green, telegraph clerk, and George Perry, janitor,
of St. John, N.B.; and William Banks, of Otttwva, Ont., financial broker.
First or Provisional Directors. — John ^IcLitosh Smith. Stephen Cresswell Matthews
and William Banks.
Chief place of Business. — Town of Hampton. N.B.
Objects of the Company. — Vide p. 4568, Canada Gazette, 1913-14.
"INDEPENDENT SILK COMPANY, LIMITED."
Incorporated, June 18, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Theodore Ernest Herlihy, manufacturer's agent, and James
Joseph O'Grady. inspector, of Westmount, Que.; Augustus Frederick Dillon, eon-
tractor, and Joseph Henry Dillon, advocate, of Montreal. Que.; and John
Marazza, of Maisonneuve. Que. ; contractor.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of ^lontroal. Que.
Objects of the Company. — Vide p. 4480. Canada Gazette. 1913-14.
sYXOPsis OF LETTERS PATEXT 41
SESSIONAL PAPER No. 29
Supplementary Letters Patent, issued June 18, 1914, to
" XEWFOrXDLAND SLATE QUAREIES, LIMITED."
Increasing the capital stock of the said company from $500,000 to the sum of $2,500,-
000, being an addition of 20,000 shares of $100 each to the present capital
stock, and changing the corporate name of said company to that of
" XEWFOUXDLAND SLATE CORPORATION, LIMITED."
Vide p. 4475, Canada Gazette^ 1913-14.
Supplementary Letters Patent issued June 19, 1914, to
'' G. W. FAUST, LIMITED."
Changing the corporate name of said company to that of
" BORDEAUX SASH &' DOOR, LIMITED."
\'ide p. 4567, Canada Gazette, 1913-14.
Supplementary Letters Patent, issued June 19, 1914, to
^'FEDERAL SHOE FACTORIES, LIMITED." .
Changing the corporate name of said company to that of
" LA PARISIEXXE SHOE COMPAXY, LIMITED."
Vide p. 4567, Canada Gazette, 1913-14.
•THE HALL EXGIXEERIXG WORKS, LIMITED."
Incorporated, June 19, 1914. - - Amount of capital stock, $200,000.
Xumber of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Thomas Hall, of Montreal West, Que., manager; Frank Herbert
Fox and Richard Balmer Proctor, accountants, and William Frederick Fletcher,
superintendent, of Montreal, Que.; and Charles Wellington Baker, of Westmount,
Que., chartered accountant.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4569, Canada Gazette, 1913-14.
"OTTAWA BASEBALL ASSOCIATIOX, LIMITED.
Incorporated, June 19, 1914. - Amount of capital stock, $40,000.
Xumber of shares, 400. — Amount of each share, $100.
Corporate Members. — Travers Lewis, King's counsel; James Forman Smellie, barrister-
at-law; William Robertson Rowatt, agent; Mabel Burns Moir and Frances Pearl
Burgess, stenographers, all of Ottawa, Ont.
First or Provisional Directors. — Travers Lewis, James Forman Smellie and William
Robertson Rowatt.
Chief place of Business. — City of Ottawa, Ont.
Obects of the Company.— Vide p. 52, Canada Gazette, 1914-15,
42 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" L. J. A. SUKVEYEK, LIMITED."
"L. J. A. SURVEYER, LIMITEE."
Incorporated, June 19, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Edouard Fahre Surveyer, King's counsel; Charles Gouverneur
Ogden, barrister; Paul Servillion Conroy, notary; Romeo Cusson, clerk, and Alice
Rosalia Warren, stenographer, all of Montreal, Que.
First or Provisional Directors. — Edouard Fabre Surveyer, Charles Gouverneur Ogden
and Alice Rosalia Warren.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4568, Canada Gazette, 1913-14.
"EASTBOURNE LANDS, LIMITED."
Incorporated, June 19, 1914. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Thibaudeavi Rinfret, King's counsel; Joseph Emile Billette,
Arthur Reginald Whitney Plimsoll and Regnier Brodeur, advocates, and Jean
Freddy Fereol Bernard, student-at-law, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 4569, Canada Gazette, 1913-14.
"AMERICAN LA FRANCE FIRE ENGINE COMPANY OF CANADA,
LIMITED."
Incorpoi'ated, June 20, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each sliare, $100.
Corporate Members. — Harry Riley and William Robert Anderson, law clerks; Thomas
Stewart Hagan Giles, bookkeeper; Harold Ernest McKitrick, barrister, and John
Steuart Duggan, student-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 4571, Canada Gazette, 1913-14.
"CLARK'S DAIRY, LIMITED."
Incorporated, June 22, 1914. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — John Clark, the elder; John Clark, the younger; Albert Sumner
Clark, Oliver Clark, Levi Clark and Harry J. Clark, dairymen, and Mary Janet
Clark, wife of the said John Clark, the elder, all of the township of Nepean,
county of Carleton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of City View, Ont.
Objects of the Company. — Vide p. 4570, Canada Gazette, 1913-14.
SYXOPSIS OF LETTERS PATENT 43
SESSIONAL PAPER No. 29
" BOASE OF MONTREAL, LIMITED."
Incorporated, June 22, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Edouard Eabre Surveyer, King's counsel; Charles Gouverneur
Ogden, barrister; Romeo Cusson, clerk; Paul Servillian Conroy, notary, and
Alice Rosalia Warren, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Companij. — Vide p. 4572, Canada Gazette, 1913-14.
"ALBERTA HOTEL, LIMITEE."
Incorporated, June 22, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Philippe Godin, restaurant keeper; Joseph Godin, Edouard
Godin and Emile Demers, all three gentlemen, and Wilfrid Legault, cigar manu-
facturer, all of Montreal, Que.
First or Provisional Directors. — Louis Philippe Godin, Joseph Godin and Edouard
Godin.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 456S, Canada Gazette, 1913-14.
'•'IMPERIAL WASTE AXD METAL COMPAXY, LIMITED."
Incorporated, June 1?2, 1914. - - - - - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Alexander Rives Hall. Gui Casimir Papineau-Couture and Louis
Fitch, advocates; Pierre Amable Badeaux and Sol Vineberg, students-at-law. all of
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4572, Canada Gazette, 1913-14.
"BOURDON & CHEVALIER, LIMITED."
Incorporated, June 23, 1914. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Joseph Louis Bourdon and Francois Xavier Chevalier, the
younger, manufacturers; Edouard Joseph Nicholson, superintendent; Frangois
Xavier Chevalier, the elder, gentleman, and Joseph Levesque, clerk, all of
L'Epiphanie, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of L'Epiphanie, Que.
Objects of the Company. — Vide p. 46, Canada Gazette, 1914-15.
44 DEPARTMENT OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
Supplementary Letters Patent, issued December 16, 1914, to
"BOURDOX & CHEVALIER, LIMITED,"
Changing the corporate name of the said company to that of
'^THE KXIGHT CIGAR COMPANY, LIMITED.
Vide p. 1903, Canada Gazette, 1914-15.
"MONTREAL-ALBERTA OIL WELLS SYNDICATE, LIMITED."
Incuri'crated. June 23, 1914. Amount of capital stock, $50,000.
Number of shares, 10,000. — Amount of each share, $5.
Corporate Members. — George Leonard Alexander, advocate; Harold Beauport Mussen,
financier; Robert Henry Squire, bank manager; Samuel Abram Grant, real estate
agent; and Harry Austin Jones, consulting engineer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4573, Canada Gazette, 1913-14.
"UPPER ERASER LUMBER COMPANY. LIMITED."
Incorporated, June 23, 1914. ------- Amount of capital stock, $3,250,000.
Number of shares, 32,500.— -Amount of each share, $100.
Corporate Memhers. — "Walter Robert Lorimer Shanks, advocate; Erancis George Bush,
bookkeeper; George Robert, Drennan, stenographer; Michael Joseph O'Brien, and
Herbert William .Jackson, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4573, Canada Gazette, 1913-14.
"CORNER REALTIES, LIMITED."
Incorporated, June 24, 1914. - Amount of capital stock, $210,000.
Number of shares, 2,100. — Amount of each share, $100.
Corporate Members. — Henry Johnston Elliott, King's counsel; Louis Athanase David,
advocate; Louis Edouard Adolphe D'Argy Mailhiot and Edward Charle.^> Baker,
accountants, and Sara Innes, stenographer, all of Montreal. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 4573, Canada Gazette, 1913-14.
"LECLERC & DicGUISE. LIMITEE."
Incorporated, .June 24. 1014. Amount of capital stock. $49,000.
Number of shares. 490. — Amount of each share, $100.
(Corporate Members. — Theodore Leclerc, Antonio Joseph DcGuisc. Joseph A 1 boric
Mainguy, insurance agents, and Louis Cyrius Jacques, notary, all four of Quebec,
Que.; and Agesilas Wilfrid Coulombe. accountant, of Levis. Que.
First or Provisional Directors. — The said corporate members.
Cfiief place of Busine.<!s. — City of Quebec. Que.
.Objects of the Company. — Vide p. 4570. Canada Gazette, 1913-14.
ETXOPSIS OF LETTERS PATEXT 45
SESSIONAL PAPER No. 29
"THE EOCK ISLAXD TOBACCO C0MPA:N^Y, LIMITED."
Incorporated, June 20, 1914. - - Amount of capital stock, $200,000.
Xumber of shares. 20,000. — Amount of each share, $10.
Corporate Members. — William Hughes Davidson and Fergus Murphy, both of His
Majesty's counsel, learned in the law; Edward Arthur Evans, civil engineer:
Simeon Boiteau, clerk, and Alphage Parent, bookkeeper, all of Quebec, Que.
First or Provuional directors. — Tlie said corporate members.
Chief place of Business. — City of Quebec, Que.
Objects of the Company. — Vide p. 4576, Canada Gazette, 1913-14.
•• J. H. HAMILTON SHOE CO., LIMITED."
Incorporated, June 26, 1914. - - Amount of capital stock, $100,000.
Xumber of shares, 2,000. — Amount of each share, $50.
Corporate Members. — James Hollingrake Hamilton, of Levis, Que., manufacturer;
Joseph Arthur LaRue, Eugene Trudel, George Cantin and Hildevert Groleau, all
of Quebec, Que., accountants.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Sherbrooke, Que.
Objects of the Company. — Vide p. 4576, Canada Gazette, 1913-14.
"PXEU-MATIC COXCRETE PLACIXG COMPAXY OF CAXADA, LIMITED."
Incorporated, June 27. 1914. ------- Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Arnold Wainwright, advocate and King's counsel; Maurice
Alexander, advocate, and Darley Burley-Smith, manager, all of Montreal, Que.;
Aubrey Huntingdon Elder, advocate, and Jennie Louise Lawrence, stenographer,
both of "Westmount, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Busiiiess. — City of Montreal, Que.
Objects of the Company. — Vide p. 50, Canada Gazette, 1914-15.
•• XATIOXAL WAIST COMPAXY, LIMITED."
Incorporated, July 2, 1914. - - Amount of capital stock, $45,000.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Members. — ^Henry Judah Trihey, Peter Bercovitch and Ernest Lafontaine.
advocates; James Johnston and John O'Reilly, clerks, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of till' Company. — Vide p. 48, Canada Gazette. 1914-15.
46 DEPARTMENT OF THE F^ECRETARY OF STATE
6 GEORGE V, A. 1916
" DEUMMOND SHIRT COMPANY, LI^kOTED."
(Re-incorporation.)
Incorporated, July 2, 1914. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Joseph Albert Gendron, accountant; Walter Alexandre Moisan,
notary; George Brockbank, manager; Harry Tucker, foreman, and Charles-Henri
Lalonde, lawyer, all of Drummondville, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Drummondville, Que.
Objects of the Company. — Vide p. 49, Canada Gazette, 1914-15.
" CITY DEVELOPMENT COMPANY, LIMITED."
Incorporated, July 2, 1914. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Henry Weinfield, Pierre Ledieu and Jacob Yale Fortier, advo-
cates; Jean Charles Duhamel, accountant, and Jessie Brown, bookkeeper, all of
Montreal, Que.
First or Provisional Directors. — Henry Weinfield, Pierre Ledieu and Jean Charles
Duhamel.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 48, Canada Gazette, 1914-15.
"DRUMMOND STREET LANDHOLDERS, LIMITED."
Incorporated, July 3, 1914. Amount of capital stock, $250,000.
Number of shares, 2,500. — \aiount of each share, $100.
Corporate Members. — Ct-cil Gordon MacKinnon, John Thomas Hackett and Henry
Robert Mulvena, advocates; Clara Thomas and Nita Pollock, stenographers, all
of Montreal, Que.
First or Provisional Directors. — Cecil Gordon MacKinnon, John Thomas Hackett
and Henry Robert Mulvena.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 144, Canada Gazette, 1914-15.
" THE INTERNATIONAL FREEHOLD PULP WOOD COMPANY, LIMITED.'^
Incorporated, July 3, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — James Stewart Gordon, accountant; James Burness Smith
Mitchell and Elmyr Sidney Scott, bookkeepers; Flora Marcotte and Marie Lydie
Grenier, stenographers, all of New Carlisle, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — New Carlisle, Que.
Objects of the Company. — Vide p. 145, Canada Gazette, 1914-15.
SYX0P>;IS OF LETTERS PATEXT 47
SESSIONAL PAPER No. 29
"DOMIXIOX SAXD AXD BARGIXG COIMPANT, LIMITED."
Incorporated, July 4, 1914. - - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — James Eoland Morton, financial agent; Xeil Francis MacXeil
and "William Raymond MacKay, agents; Richard Smith McGillivray, accountant,
and Alfred George Young, manager, all of Montreal, Que.
First or Provisional Directors. — James Roland Morton, Xeil Francis MacXeil and
William Raymond MacKay.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 145, Canada Gazette, 1914-15.
"CAXADIAX rXIVERSAL FILM COMPAXY, LIMITED.''
Incorporated, July 4, 1914. ------- Amount of capital stock. $150,000.
Xumber of shares, 1,500. — Amount of each share, $100.
Corporate Memhers. — James Stellar Lovell, accountant; William Bain, bookkeeper;
Robert Go-wans, John Joseph Dashwood and Joseph Ellis, solicitors clerks, all of
Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Busi7iess. — City of Toronto, Ont.
Objects of the Company. — Vide p. 146, Canada Gazette, 1914-15.
" SEGUR, MACKAY SEGUR OILS, LIMITED."
Incorporated, July 6, 1914. ------- Amount of capital stock, $1,000,000.
Xumber of shares, 1,000,000. — Amount of each share, $1.
Corporate Memhers. — Rene Chenevert and Frank Callaghan, advocates; Holsey Lome
Mitchell, agent; John Coolican and Percy Gregory, accountants, all of Montreal,
Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — ^'ide p. 141, Canada Gazette, 1914-15.
"YALEXTIXE & GUILBAULT, LIMITEE."
Incorporated, July 7, 1914. Amount of capital stock, $45,000.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Memhers. — Joseph Arthur Guilbault and Henry Yalentine, master painters;
Avila Raymond, merchant ; Jean-Baptiste Gratton, clerk, and Joseph Emile Gill,
civil engineer, all of Montreal, Que. •
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 142, Canada Gazette, 1914-15.
48 DEPARTMEXT OF THE fiECRETARY OF STATE
6 GEORGE V, A. 1916
Supplementary Letters Patent, issued July 7, 1914, to
" WELLINGTON COMOX COMPANY, LIMITED."
Changing the corporate name of said company to that of
" WELLINGTON COMOX AGENCY, LIMITED."
Vide p. 141, Canada Gazette, 1914-15.
"MONTREAL CONTRACTING COMPANY, LIMITED."
Incorporated, July 8, 1914. ------- Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Joseph Armitage Ewing, advocate and King's counsel; George
Samuel McFadden, advocate; James William Brown, Alexander Steele and
Edward Laurence Earl, clerks, all of Montreal, Que.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 142, Canada Gazette, 1914-15.
"LEDCOTE COMPANY OF CANADA, LIMITED."
Incorporated, July 8, 1914. ------- Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Clarence James Silliker, broker; Harry Alden Purdy and Frank
Leopold Milner, barristers-at-law; Florence Gardner Moffat and Florence Mar-
garet McLachlan, clerks, all of Amherst, N. S.
First or Provisional Directors. — Clarence James Silliker, Harry Alden Purdy and
Frank Leopold Milner.
Vhief place of Busiriess. — Town of Amherst, N.S.
Objects of the Company. — Vide p. 143, Canada Gazette, 1914-15.
"NASH TEMPERATURE CONTROL, LIMITED."
Incorporated, July 8, 1914. - Amount of capital stock. $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — William Marshall, consulting engineer; George Patrick Reid,
bond broker; Nathan Edward Nash, mechanical engineer; Florence Moore Dillon
and Nita McFarlane, stenographers, all of Toronto, Ont.
Fir^t or Provisional Directors. — William Marshall, George Patrick Reid and Nathan
Edward Nash.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 140, Canada Gazette, 1914-15.
"ALL RED FEATURE COIMPANY, LIMITED."
Incorporated, July 8, 1914. ------- Amount of capital stock. $50,000.
Number of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Frederick Henry Lawrence, esquire; William David Brock,
manager; Alexander Robert Bartlet and Walter George Bartlet. barristers-at-law,
and Andrew Braid, accountant, all of Windsor. Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Windsor. Ont.
Objects of the Company. — Vide p. 14l'. Canada Gazette. 1914-15.
SYNOPSIS OF LETTERS PATENT 49
SESSIONAL PAPER No. 29
" CAXADIAN BOI^D CKOWN COMPANY, LIMITED."
Incorporated, July 8, 1914. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Howard Salter Eoss and Eugene Real Angers, barristers; Laura
Lavigne, Laurentia Lavigne and Florence Salmon, stenographers, all of Mont-
real, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohject-s of the Company. — Tide p. 148, Canada Gazette, 1914-15.
" tSe city and suburban motor bus company, limited."
Incorporated, July 9, 1914. - - Amount of capital stock, $250,000.
Number of shares, $2,500. — Amount of each share, $100.
Corporate Members. — James Russell Lovett Starr, Grant Cooper and Russell Pierce
Locke, barristers-at-law ; John Stewart Emery, stenographer, and Lillian Murray
Heal, accountant, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 147, Canada Gazette, 1914-15.
"GEORGE SULLY, LIMITED."
Incorporated, July 9, 1914. Amount of capital stock, $40,000,
Number of shares, 800. — Amount of each share, $50.
Corporate Members. — Joseph Washington Richards and Joseph Alexander Trotwood
Richards, business experts; Ernest William Morrison, accountant; Harry Charles
Organ, assignee, and Burton Dixon, real estate broker, all of Montreal. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 143, Canada Gazette, 1914-15.
"CANADIAN CLIMAX CONTAINER COMPANY, LIMITED.'
Incorporated, July 9, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Callahan, student-at-law; Isabella Barry, married woman;
Lydia Belle Spicer, stenographer; Clara Johnston, bookkeeper, and Robe..-t James
Gibson, barrister-at-law, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Ohjects of the Company. — Vide p. 148, Canada Gazette, 1914-15.
29—4
50 DEPARTMENT OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
"THE ONTAEIO BOND CORPOEATIOX OF CANADA, LIMITED."
Incorporated, July 9, 1914. ------- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Frederick William Brennen, lumber manufacturer; Edward
Shepherd Smith and Frederick William Sage, sales managers; Frank Edward
Shepard, accountant, and John Connor, manager, all of Hamilton, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Hamilton, Ont.
Ohjects of the Company. — Vide p. 407, Canada Gazette, 1914-15.
Supplementary Letters Patent issued July 9, 1914, to
"ANGLO-CANADIAN CONTEACTORS, LIMITED,"
changing the corporate name of said company to that of
" S. PEAESON SON & PAETNEES (CANADA) LIMITED.
Vide p. 141, Canada Gazette, 1914-15.
Supplementary Letters Patent issued July 10, 1914, to
"THE LAKE ST. LOUIS LAND COMPANY, LIMITED,"
increasing the capital stock of the said company from $50,000 to the sum of $100,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 242, Canada Gazette, 1914-15.
" A. CLUBB & SONS, LIMITED."
'Incorporated, July 10, 1914. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Azariah Clubb, gentleman; Arthur Francis Clubb and William
Heni-y Clubb, merchants; Clarence Victor Clubb, manager, all of Toronto, Ont.;
and Domingo Granda, manufacturer, of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 245, Canada Gazette, 1914-15.
"THE AENPEIOE FELT COMPANY, LIMITED."
Incorporated, July 11, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — James Thomas Griffith, manufacturer; Murtagh Sullivan and
John Cunningham, merchants; George Harold Moles, insurance agent; Ealph
John Slattery, barrister-at-law; Stafford Eolston Eudd. N. Lewis McNaughton and
Wallace Archibald ^^lackcy, contractors, and !^^urtagh Sullivan, the younger, mail
clerk, all of Amprior, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Arnprior, Ont.
Ohjects of the Company. — Vide p. 247, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 51
SESSIONAL PAPER No. 29
'TEOYINC>'] GKATN COMPANY, LIMITED."
Incorporated, July 11, 1914. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each, share, $100.
Corporate Mernhers. — Sydney Thomas Smith and William Arthur Murphy, grain mer-
chants; Charles Alan Crawley, barrister-at-law ; James Cormack, student-at-law,
and James Kerr, accountant, all of Winnipeg, Man.
First or Provisional Directors. — Sydney Thomas Smith, William Arthur Murphy and
Charles Alan Crawley.
Chief place of Business. — City of Winnipeg, Man.
Objects of the Company. — Vide p. 244, Canada Gazette, 1914-15.
"THE CLAUDE BEAUCHAMP IMPOETS, LIMITED."
Incorporated, July 11, 1914. Amount of capital stock, $50,000:
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Claude Beauehamp, importer; Joseph Prosper Theriault, Pierre
Omer Lefebvre, Paul Ethier, merchants, and Raymond Beauehamp, accountant,.
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Busi7iess. — City of Montreal, Que.
Objects of the Company. — Vide p. 247, Canada Gazette, 1914-15.
" H. D. KIXGSTOKE & CO^ LIMITED."
Incorporated, July 13, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — ^Herbert D'Olier Kingstone, investment banker; Edward Stuart
McDougall and Daniel Percy Gillmor, advocates; Erancis George Bush, book-
keeper, and George Robert Drennan, stenographer, all of Montreal, Que.
First of Provisional Directors. — Herbert D'Olier Kingstone, Edward Stuart McDougall
and Daniel Percy Gillmor.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 243, Canada Gazette, 1914-15.
" PUBLISHING AND PRINTING COMPANY OF CANADA, LIMITED."
Incorporated, July 14, 1914. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — ^Edmunds Thomas Sayers and Felix Barriere, the younger,
advertising agents; Leon Charlebois and Alfred Ernest Balfry, clerks, and Hector
Louis Moreau, accountant, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 246, Canada Gazette, 1914-15.
62 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"INTERNATIONAL LOCK, LIMITED."
Incorporated, July 14, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Richard Webster Dawson and Alexander Edwin Thurston,
accountants ; William Lloyd Chilton and John Evan Evans, salesmen, and Wilfred
Cheevers Greig, barrister, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 246, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued July 14, 1914, to
"JOSE GRANDA, LIMITED,"
Increasing the capital stock of the said company from $50,000 to the sum of $250,000,
being an addition of 2,000 shares of $100 each to the present capital stock.
Vide p. 242, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued July 15, 1914, to
"CANADIAN ROGERS COMPANY, LIMITED."
Changing the corporate name of said company to that of
" CANADIAN WM. A. ROGERS, LIMITED."
Vide p. 242, Canada Gazette, 1914-15.
"H. R. GOODAY & COMPANY, LIMITED."
Incorporated, July 15, 1914. - Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Andrew Cecil Meredith Thomson, advocate; William Frederick
Fanning, bookkeeper; Harold Gordon Blair, William Arthur Goodday and Clifford
Johnson Fletcher, clerks, all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Quebec, Que.
Objects of the Company. — Vide p. 243, Canada Gazette, 1914-15.
"LEWEN PLATE COMPANY, LIMITED."
Incorporated, July 17, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Samuel William Tilden, publisher; Louis Ciosselin, advocate
and King's counsel; James Renwick, accountant; Mary Rcid Thomson, book-
keeper, and ^lartha Kennedy, stenographer, all of ^fontreal, Quo.
First or Provisional Directors. — Samuel William Tilden, Louis (Jo^sclin and Martha
Kennedy.
Chief place of Busitiess. — City of Montreal, Que.
Objects of the Company. — Vide p. 337, Canada Gazette. 1914-15.
SYNOPSIS! OF LETTERS PATENT 53
SESSIONAL PAPER No. 29
■' NATIONAL EXPLOSIVES. LIMITED."
Incorporated, July 17, 1914. ------ Amount of capital stock, $2,000,000.-
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Gerard Ruel, Reginald Herbert Montague Temple and Samuel
Percy Biggs, barristers-at-law ; William Barrie Fleming, solicitor, and Frederick
Charles Allen, solicitor's clerk, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 336, Canada Gazette, 1914-15.
" ROCMAC ROAD CONSTRUCTORS, LIMITED."
Incorporated, July 20, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Francis Hugh Keefer and Norman Ewart Towers, barristers-at-
law; George Duncan Coles, bookkeeper, all of Port Arthur, Ont.; Mervyn John
Kennedy Allen and Hugh Allen Mackay, esquires, both of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company, Vide p. 336, Canada Gazette, 1914-15.
"PATHESCOPE OF CANADA, LIMITED."
Incorporated, July 21, 1914. - - Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Joseph Adelard Brodeur, advocate; Joseph Elzear Bernard,
accountant; Philias Laplante and Theophile Albert Brodeur, agents, and Anna
Robichaud, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 336, Canada Gazette, 1914-15.
"FRANK C. FOX, LIMITED."
Incorporated, July 22, 1914. Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Edward Albert Fox, bank clerk; Alvin Ernest Woodworth,
accountant; Arthur Charters, bookkeeper; Alfred Boreham Wright and Clarence
Arnold, stenographers, all of Montreal, Que.
First of Provisional Directors. — ^Edward Albert Fox, Alvin Ernest Woodworth and
Arthur Charters.
Chief place of Business. — City of Montreal, Que.
Objects of the Company.— Vide p. 404, Canada Gazette, 1914-15.
54 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" CANADIAN MOTION PICTURE ADVERTISERS, LIMITED."
Incorporated, July 22, 1914, Araount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — William Raymond MacKay and Neil Francis MacNeil, agents;
Richard Smith McGillivray and John Joseph O'Reilly, accountants, and John
Budge Baikie, clerk, all of Montreal, Que.
First or Provisional Directors. — William Raymond MacKay, Neil Erancis MacNeil
and Richard Smith McGillivray.
Chief place of Business. — City of Montreal. Que.
Objects of the Company. — Vide p. 406, Canada Gazette, 1914-15.
" COMMERCIAL TRADING COMPANY, LIMITED."
Incorporated, July 23, 1914. Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Members. — Jean Charles Duhamel, accountant; Alcides Desroches, bailiff;
Florence Varney, stenographer; Alfred Arthur Beresford, clerk, and Frangois
Regis llerviuux, collector, all of Montreal, Que.
First or Provisional Directors. — Jean Charles Duhamel, Florence Varney and
Alcides Desroches.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 405, Canada Gazette, 1914-15.
"DOMINION GENERAL FILM CORPORATION, LIMITED."
Incorporated, July 25, 1914. Amount of capital stock, $300,000.
Number of shares, 30,000. — Amount of each share, $10.
Corporate Members. — Leslie Carter Harris and Rudolph Bergman, both of New York,
N.Y., U.S.A., publishers; John William Peachy and Maurice Marcelot, manu-
facturers, and Marie Fabiola Caisse, stenographer, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 405, Canada Gazette, 1914-15.
^'INTERNATIONAL DISTRIBUTING CO.AIPANY OF CANADA, LIMITED."
Incorporated, July 27, 1914. ------- Amount of capital stock, $10,000.
Number of shares, 100. — Araount of each share, $100.
Corporate Members. — Arthur Albert Trit^ch. manager; William Henry James Tubb,
accountant; M. Zaire Pilon, stenographer; Edson Grenfell Place and Ralph
Frederick Stockwell, advocates, all of ^lontreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of !^^ont^eal, Que.
Objects of the Company. — ]'idc p. 40G, Canada Gazette, 1914-15.
8TX0PSLS OF LETTERS PATENT 55
SESSIONAL PAPER No. 29
"COMBUSTO DEVICES CORPORATIOX OF CANADA, LIMITED."
Incorporated, July 27, 1915. ------- Amount of capital stock, $500,000.
Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Shirley Greenshields Dixon, advocate; William Taylor, account"
ant; Angus McLeod Murray, Charles TTadsorth and Bertha McCully, clerks, al^
of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief 'place of Business. — City of Montreal, Que.
.Ohjects of the Company. — Vide p. 409, Canada Gazette, 1914-15.
'•BEXOIT k DAIGXEAULT, LIMITEE."
Incorporated, July 27, 1914. - - - - >■>. -r/ - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Alsace Daigneault and Edmond Benoit, merchants;
Eustache Lamoureux, Albany Gendron and Louis Eugene Brisson, clerks, all of
Montreal, Que. - : ^ . .
hirst or trovisional Diuactors.- — The said corporate members. vrl-^ '•"
Chief place of Business. — City of Montreal, Que. .. X»„^b'^
Objects of the Compaiuj. — Vide p. 410, Canada Gazette, 1914-15... ..^ ,i,]',.,,..,n . ,.
Supplementary Letters Patent, issued March 24, 1915", l;^ \»> y
'•' BEXOIT & DAIGXEAULT, LIMITEE."' -•^'^<''' '^'^^ '
Extending the undertaking of the said company.
Tide p. 3036, Canada Gazette, 1914-15.
"IDEAL REALTIES, LIMITED."
Incorporated, July 28, 1914. ------- Amount of capital stock, $45,000.
Xumber of shares, 450. — Amount of each share, $100.
Corporate Members. — Jean Charles Duhamel, accountant; Jacob Yale Fortier, Pierre
Ledieu and Henry Weinfield, advocates, and Alcides Desroches, bailiff, all of
Montreal, Que.
First or Frovisional Directors. — Jean Charles Dvihamel, Jacob Tale Fortier and
Henry Weintieid.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 410, Canada Gazette, 1914-15.
" COXSOLIDATED FUR FARMS, LIMITED."
Incorporated, July 28, 1914. ------- Amount of capital stock, $150,000.
Xumber of shares, 3,000. — Amount of each share, $50.
Corporate Members.— 'WiWiava King Gross, Sydney Hope Grant and Henry Angus
Grant, brokers; Wellington Duncan AUanach, merchant, and Isaac Walton
Keirstead, druggist, all of Moncton, N.B.
First or Provisional Directors. — The paid corporate members.
Chief place of Business. — Village of Sunny Brae, N.B.
Objects of the Company.— Vide p. 408, Canada Gazette, 1914-15.
56 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V. A. 1916
" THE DOMINION HEAD REST COMPANY, LIMITED."
Incorporated, July 28, 1914. - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Wilfrid Joseph Condron and Aime Faille, manufacturers;
Donat Belanger, financial agent; Leopold Lemire, dentist, and Elzear Malo, com-
mercial traveller, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief -place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 411, Canada Gazette, 1914-15.
"THE ATHENAEUM SOCIETY, LIMITED."
Incorporated, July 29, 1914, Amount of capital stock, $100,000.
Number of shares, 20,000. — Amount of each share, $5.
Corporate Members. — Charles Hazlitt Cahan, the younger, barrister-at-law ; James
Louis Finlay, stenographer; James Henry Wilkie, Eric James Church and Wil-
liam Edward Brown, accountants, all of Montreal, Que.
First or Provisional Directors. — Charles Hazlitt Cahan, the younger, James Louis
Finlay and Eric James Church.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 411, Canada Gazette, 1914-15.
"THE WESTERIAN TRANSPORTATION C0:MPANY, LIinTED."
Incorporated, July 29, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
(
Corporate Members. — James Henry Hall, forwarder; Emma Hall, married woman, and
Ralph Tuller Holcomb, accountant, all of Ottawa, Ont. ; Arthiir Lefebvre, master
mariner, and Eugenie Amyot, married woman, both of Valleyfield, Que.
First or Provisional Directors. — The said corporate members.
Cliief place of Business. — City of Ottawa, Ont.
Objects of tlie company. — Vide p. 484, Canada Gazette, 1914-15.
"OTTAWA CENTRAL MANUFACTURING COMPANY. LIMITED."
Incorporated. July 29, 1914. Amount of capital stock, $100,000
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Joseph Arthur Bourbeau, agent, of Montreal, Que.; Joseph
Arthur Desrivieres, manufacturer; Edmond (lauthier, merchant; Robert Fabien
Berlinguette and Eugene Joseph Labelle, accountants, all four of Ottawa. Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Biisiyicss. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 410, Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS PATEXT 57
SESSIONAL PAPER No. 29
Supplementary Letters Patent, issued July 31, 1914, to
'• ATLAXTIC SUGAR REFIXEEIES, LIMITED."
Decreasing the capital stock of the said company from $10,000,000 to the sum of
.$r;,500,000, such decreased capital stock to coiisist of 65,000 shares of $100 each.
Vide p. 486. Canada Gazette, 1914-15.
"ST. LAMBERT & DISTRICT BUILDING CO., LIMITED."
Incorporated, August 1, 1914. Amount of capital stock, $500,000.
Xumber of shares, 20,000. — Amount of each share, $25.
Corporate Members.— Arnold Wainwright, advocate and King's counsel; Aubrey Htin-
tingdon Elder, advocate; Harry Frederick Glass, manager; James Henry Wilkie,
accountant, and Annie Eileen Kennedy, bookkeeper, all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Btisiness. — Town of St. Lambert, Que.
Objects of the Company. — Vide p. 548, Canada Gazette, 1914-15.
'^THE RIDEAU VIEW REALTY CO., LIMITED."
Incorporated, August 4, 1914. ------- Amount of capital stock, $50,000.
Xumber of shares, 1,000. — Amount of each share, $50.
Corporate Members. — Sydney Fader Smith, contractor; Eugene Joseph Labelle,
accountant; Arthur Beaulieu, agent; Wierner Ernest Xoffke, architect, and
Rodolphe Chevrier, physician, all of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 484, Canada Gazette, 1914-15.
"J. EDWARD OGDEX COMPAXY, LIMITED."
Incorporated, August 5, 1914. ------- Amount of capital stock, $25,000.
Xumber of shares, 250. — Amount of each share, $100.
Corporate Members. — Edward Stuart McDougall and Daniel Percy Gillmor, advocates;
George Robert Drennan, stenographer; Herbert William Jackson, bookkeeper, and
Michael Joseph O'Brien, clerk, all of Montreal, Que.
First or Provisional Directors. — Edward Stuart McDougall, Daniel Percy Gillmor
and George Robert Drennan.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 485, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued August 5, 1914, to
"WILT TWIST DRILL COMPAXY OF CANADA, LIMITED."
Increasing the capital stock of the said company from $150,000 to the sum of $200,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 555, Canada Gazette, 1914-15.
58 DEPARTMENT OF THE SECRETARY OF STATE
6 bEORGE V, A. 1916
" EASTERN LIXEN MILLS, LIMITED."
Incorporated, August 6, 1914. Amount of capital stock, $120,000.
Number of shares, 2,400. — Amount of each share, $50.
Corporate Members. — John Lauchlin ]\facIvinnon and William Martin McDonald,
barristers; Emily Hilton, Gladys May Harris and Mary Phelan, stenographers,
all of Halifax, N.S.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Dorchester, N.B.
Objects of the Company. — Vide p. 552, Canada Gazette, 1914-15.
"CALOROXIDE CORPOEATION, LIMITED."
Incorporated, August 6, 1914. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George Eranklin Johnston, of Montreal, Que., broker; John
Wesley Allison, publisher; Leo. Laurin, editor; Beverley Baruch Tucker, engineer;
and Daniel Dailey, groom, all of Morrisburg, Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Morrisburg, Ont.
Objects of the Company. — Vide p. 551, Canada Gazette, 1914-15.
"THE WINTERING HILLS RANCHING COMPANY, LIMITED.."
Incorporated, August G, 1914. ------- Amount of capital stock, $300,000.
Number of shares, 30,000. — Amount of each share, $10.
Corporate Members. — James Barr, rancher, of Pincher Creek, Alta. ; John James
Trickey, manager; Thomas Scott, gentleman; Louis Bree, commercial traveller,
and Ephrem Filion, advocate, all of Montreal, Que.
First or Provisional Directors. — John James Trickey, James Barr, and Thomas Scott.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide, p. 553, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued August G, 1014, to
'THE ROBERT WHITE COMPANY, LIMITED."
Increasing the capital stock of the said company from $250,000 to the sum of
$300,000 being aai addition of 500 shares of $100 each to the present capital
stock.
Vide p. 551j Canada Gazette, 1914-15.
^'INTERNATIONAL FUEL SAVING CORPORATION. LIMITED."
Incorporated, August 10, 1911. Amount of capital stock, $50,000.
Number of shares, 500. Amount of each share. $100.
Corporate Members. — George Franklin Johnston, of Montreal, Que., broker; John
Wesley Allison, publisher; Leo Laurin, editor; Beverley Baruch Tucker, engineer,
and I^aniel Dailey, groom, all of ^Nforrisburg, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of ^Morrisburg, Ont.
Objects of the Company. — Vide p. 554, Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS PATEyf 59
SESSIONAL PAPER No. 29
" FEAXCO-AMERICAX CHEMICAL CO., LIMITED."
Incorporated, August 11, 1914. -_---- Amount of capital stock, $50,000.
X umber of shares, 500. — -Amount of each share, $100.
Corporate Members. — Honourable George Aime Simard, chemist; Arthur Mignault,
doctor of medicine; Jean Louis Phillippe Lacasse, notary, and Aurelien Boyer,
.civil engineer, all of Montreal, Que.; and Louis Boyer, of Westmont, Que.,
advocate.
First or Provisional Directors. — Jean Louis Philippe Lacasse, Aurelian Boyer and
Louis Boyer.
Chief place of Business. —City of Montreal, Que.
Objects of the Company.- — Vide p. 554, Canada Gazette, 1914-15.
" ALGOMA DEEDGIXG COMPAXY, LIMITED."
Incorporated August 11, 1914. - - - - - Amount of capital stock, $100,000.
X umber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Bertha Glmstena Stuart and Bessie Pearl Lawson, steno-
graphers; George William Goodwin, barrister; Tracy Earl Carmichael and Henry
Sidney Hamilton, students-at-law, all of Sault Ste. Marie, Ont.
First or Provisional Directors. — George William Goodwin, Tracy Earl Carmichael
and Henry Sidney Hamilton.
Chief place of Business. — ^City of Sault Ste. Marie, Ont.
Objects of the Company. — Tide p. 555, Canada Gazette, 1914-15.
" GAEDEX HOMES, LIMITED."
Incorporated, August 11, 1914. - x\mount of capital stock, $75,000.
Xumber of shares, 750. — Amount of each share, $100.
Corporate Members. — 'Jean Charles Duhamel, accoimtant; Alcides Desroches, bailiff;'
Jacob Yale Fortier, Pierre Ledieu and Henry Weiufield, advocates, all of Mon-
treal, Que.
First or Provisional Directors. — Jean Charles Duhamel, Jacob Yale Fortier and
Henry Weinfield.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Tide p. 553, Canada Gazette, 1914-15.
" PUEVES', LIMITED."
Incorporated, August 17, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George Purves and William Henry Aikman Purves, both of
Earlstone, Alta., ranchers; George Arthur Hanford, manufacturer, and Grace
Warner Hanford, married woman, both of Syracuse, X.Y., U.S.A.; and Eobert
McLean, of Bassano, Alta., accountant.
First or Provisional Directors. — George Purves, William Henry Aikman Purves,
George Arthur Hanford and Grace Warner Hanford.
Chief place of Business. — Carolside Eanch, Alta.
Objects of the Company. — Vide p. 637, Canada Gazette, 1914-15.
60 DEPART MEyr OF THE fiECRETARY OF STATE
6 GEORGE V. A, 1916
"THE MARTEN-FREEMAN COMPANY, LIMITED."
Incorporated, Augfust 18, 1914. ------ Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Thomas Henry O. Marten, designer; Arthur Emery Freeman,
mechanical engineer; John Leonard Thorne, accountant; William Armour Peace,
insurance manager, and Archibald Douglas Armour, solicitor, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 638, Canada Gazette, 1014-15.
" N. MITCHELL & COMPANY, LIMITED."
Incorporated, August 20, 1914. Amount of capital stock. $90,000.
Number of shares, 900. — Amount of each share, $100.
Corporate Members. — Nelson Mitchell, trader; Edmond Dextradeur, travelling sales-
man; Joseph Eugene Tetreault, c^erk; Marion Sopia Roberts, wife separate as to
property of Nelson Mitchell, and Maximilienne Aurore Ostiguy, widow of the
late Lionel Lague, bookkeeper, all of Granby, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Granby, Que.
Objects of the Company. — Vide p. 710, Canada Gazette, 1914-15.
"COMMERCIAL COAL-SAVING COMPANY, LIMITED,"
Incorporated, August 22, 1914. Amount of capital stock. $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Irwin Hilliard, barrister-at-law; Frederick Henry Broder,
manufacturer; James Nelson Eastman, division court clerk,; Justin D'Arcy
McDonald, merchant, and Frank Stewart, merchant tailor, all of Morrisburg,
Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Morrisburg, Ont.
Objects of the Company. — Vide p. 709, Canada Gazette, 1914-15.
"DOMINION IRON & ^VRECKING COMPANY, LIMITED."
Incorporated, August 22, 1914. Amount of capital stock, $20,000.
Number of shares, 200. — Amount of each share, $100.
Corporate Members. — Walter Henry Millican, of St. John, N.B., broker; Ferdinand
Omer Drouin and Paul Drouin, advocates; Joseph Philippe Moisan, bailiff, and
Irma Laveau, stenographer, all of Quebec, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Quebec, Que.
Objects of the Company. — Vide p. 714, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 61
SESSIONAL PAPER No. 29
"JAMES STRACHAN, LIMITED."
Incorporated, August 24, 1914. ------ Amount of capital stock, $500,000.
iN'umber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — James Frederick Strachan and William Snowball Strachan,
bakers; Edson Grenfell Place, advocate, and Zaire Pilon, stenographer, spinster,
all of Montreal, Que.; and Edgar Alexander Wright, of Westmount, Que.,
accountant.
J'irst or Provisional Directors. — James Frederick Strachan, William Snowball
Strachan and Edgar Alexander Wright.
Chief place of Business. — City of Montreal, Que.
Objects of the Company.— Vide p. 709, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued August 24, 1914, to
^' LIGGETT'S, LIMITED."
Increasing the capital stock of the said company from $50,000 to the sum of $150,000,
being an addition of 1,000 shares of $100 each to the present capital stock.
yide p. 709, Canada Gazette, 1914-15.
"CAZEN CIGARETTE MACHINE COMPANY, LIMITED."
Incorporated, August 25, 1914. - Amount of capital stock, $100,000.
Number of shares, 10,000. — Amount of each share, $10,
Corporate Members. — Joseph Alfred Labonte, Joseph Alsace Daigneault and Georges
John Jarjour, merchants; Alexandre Georges Goudsi, accountant; Salim Kassab,
manufacturer; Espere Kattini Malouf, agent, and Joseph Henri Dillon, advocate,
all of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 711. Canada Gazette, 1914-15.
"CAMPANELLO STEAMSHIPS, LIMITED."
Incorporated, August 26, 1914. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — ISamuel Percy Biggs and William Watson Evans, barristers;
Walter Leland Pinkney, Frederick Charles Allen and George Norman Limpricht.
clerks, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 921, Canada Gazette, 1914-15.
■" INTERNATIONAL ROYALTIES COMPANY, LIMITED."
Tni.')ri- rated, August, 27, 1914 ------- Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Corporate Members.. — Walter Gerald Lumsden, student-at-law; Pearl Stokes, Elsie
Estelle Sutherland and Elizabeth Davis, stenographers, and Charles Herbert Croft
Leggott, accountant, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of fhr Company. — Vide p. 712, Canada Gazette. 1914-15.
62 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" McKENNA, LIMITED."
Incorporated, August 28, 1914. - - Amount of capital stock, $50,000.
ISTumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — James McKenna, Frank Joseph McKenna and Leo James
McKenna, florists; Henry William McKenna, clerk; and Joseph Christopher
Barry Walsh, notary public, Montreal, Que.
First or Provisional Directors. — James McKenna, Erank Joseph McKenna and Joseph
Christopher Barry Walsh.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide. p. 783. Canada Gazette. 1914-15.
" INTEENATIOXAL :MILITARY EQUIPMENT COMPANY, LIMITED."
Incorporated, August 28, 1914. Amount of capital stock, $100,000.
Xumber of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Andrew McLean Moffat, army oflBcer; Joseph Doust, stationer;
Stephen Boden Dawson and Erancis Joseph Stanley, brokers, and William Rucker
Haille, financier, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 782, Canada Gazette, 1914-15.
"HIGGIXS & LEE MOTOR SUPPLIES, Lt:\riTED."
Incorporated, August 28, 1914. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Robert Sutherland Higgins, merchant; John Lauder Roger
Gibson, accountant; Joseph Trevor Lowry, solicitor, and Philip Graham
McGibbon, clerk, all of Montreal, Que.; and James Crankshaw, of Westmount,
Que., King's counsel.
First or Piorisional Directors. — Robert Sutherland Higgins, John Lauder Roger
Gibson, and James Crankshaw.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Tide p. 781, Canada Gazette, 1914-15.
••^lOUNTATX CITY KKAI.TY CO., LIMITED."
Incorporated Angu-=t 31. 1914, - - - Amount of capital stook, $50,000.
Xumber of «-harc?. 500. Amount of each share. $100.
Corporate Mcmhrrs. — Alexander Rives Hall and Gui Casimir Papincan-Couture.
advocator; Pierre Amable Badeaux and Joseph Alter Budyk, studcnts-at-law.
and Belle Kubinsky. stenographer, all of Montreal, Que.
First or Prorisional Directors. — The s-aid corporate niombers.
Chief place of Bnmness. — Cit.v of Montreal. Que.
Objects of the Company. — Vide p. 781. Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS PATEXT 63
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued September 1, 1914, to
•' METAL PRODUCTS, LIMITED."
Increasing the capital stock o£ the said company from $25,000 to the sum of $100,000,
being an addition of 750 shares of $100 each to the present capital stock. .
Yide^ p. V81, Canada Gazette, 1914-15.
"THE SAFETY TIRE COMPANY, LIMITED."
Incorporated September 2, 1914. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
.Corporate Members. — Joseph Georges Frenette and Arthur Moisan, accountants,
Achille Begin, agent, and Ernest Taschereau and Armand LaVergne, advocates.
Quebec, Que.
First or Frovisional Directors, — The said corporate members.
Chief place of Business. — ^City of Quebec, Que.
Objects of the Compamj. — Tide, p. "397, Canada Gazette, 1914-15.
" LA CIE DE CONSERVES ST. LAURENT, LIMITEE."
'' THE ST. LAWRENCE CANNING COMPANY, LIMITED."
Incorporated, September 2, 1914. - - - - Amount of capital stock, $50,000.
Number of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Rosario Lacrois, painter; Jacques Mathias Marcotte, account-
ant; Joseph Arcade Oscar Ste. Marie, broker, all of Montreal, Que.; Jean Baptiste
Dupis, notary, village of contrecoeur, and Joseph Adolph Hurteau, advocate,
town of Lachine, Que.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 85-3 Canada Gazette, 1914-15.
"STANDARD PROPERTIES, LIMITED."
Incorporated, September 3, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Rene Chenevert and Erank Callaghan, advocates, Percy Gregory,
accountant, Alfred Tracey, bookkeeper, and Marjory Anderson, stenographer,
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 783, Canada Gazette, 1914-15.
64 DEPARTMENT OF THE ^SECRETARY OF STATE
6 GEORGE V. A. 1916
"THOMPSON'S KESTAUKANTS, LIMITED."
Incorporated, September 3, 1914. Amount of capital stock, $50,000.
Number of shares, 5,000. — Amount of each share, $10.
Corporate Mefnhers. — Wilkerson William Thompson, broker, Charles Marvin Preston,
lawyer, John Horton Pritchard, salesman, Howard Joseph Clarke, manager, and
Anna Downey, stenographer, all of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 783, Canada Gazette, 1914-15.
'COLONIAL BRE\\aNG COMPANY, LnOTED."
Incorporated, September 5, 1914. Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Memhers. — Robie Lewis Reid, King's counsel, David Stevenson Wall-
bridge and James Bruce Boyd, barristers-at-law, William Reilly, clerk and
Whitley Murray, student-at-law, Vancouver, B.C.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Vancouver, B.C.
Objects of the Company. — Vide p. 852, Canada Gazette, 1914-15.
Supplimeutary Letters Patent, issued September 8, 1914, to
" O. B. SHOE COMPANY, LIMITED "
changing the corporate name of said company to that of
"DRUMMOND SHOE, LIMITED."
Vide p. 980, Canada Gazette, 1914-15.
"ST. DENIS THEATRE COMPANY, LIMITED."
Incorporated, September 9, 1914. Amount of capital stock, $750,000.
Number of shares, 7,500. — Amount of each share, $100.
Corporate Members. — Louis Athanase David, Louis Adolphe D'Argj- Mailhiot and
Segfried Hinson Reid Bush, advocates, and Edward Charles Baker and Harold
Lemessurier Butteris, accountants, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 853, Canada Gazette, 1914-15.
-W. n. TAYLOR, LIMITED."
Incorporated, September 9, 1914. ------ Amount of capital stock. $50,000.
Number of shares, 500. — Anuiunt (if each share, $100.
Corporate Members. — Neil Francis MacNeil, agent, Zephyrin Alexander Baptist
Cameron, engineer, Richard Smith McGillivray, and Jolni Joseph O'Reilly,
accountants and Alfred George Young, manager, Montreal, Que.
First or Provu<ional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 851, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATE'ST 65
SESSIONAL PAPER No. 29
" GEETH'S, LnilTED."
Incorporated, September 10, 1914. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Edwin Arthur Gerth, tobacconist, William Kenneth McKeown
and Henri Lacerte, advocates, and James Robertson Law and George Edward
Chart, accountants, Montreal, Que.
First or Provisional Directors. — Edwin Arthur Gerth, William Kenneth McKeown,
and Henri Lacerte.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. S48, Canada Gazette, 1914-15.
" LN^TERXATIOXAL PETROLErM COMPANY, Li:\nTED."
Incorporated, September 10, 1914. - ,- - - Amount of capital stock, £4,000,000.
Number of shares. 4,000,000. — Amount of each share. 1 Pound vSterling.
Corporate 3Iembers. — Andrew ^Melville Stewart, barrister-at-law; Helen Louise
Maehcll. Mary Pamala Clark, and Marjorie Clarke, stenographers, and James
Broadbent Taylor, accountant, Toronto. Ont.
First or Provisional Directors.- — Tue said corporate members.
Chief place of Busine.^s. — City of Toronto, Ont.
Objects of the Company. — Vide p. 849, Canada Gazette, 1914-15.
"NORTH AMERICAN IMPROVEMENT COMPANY, LIMITED."
Incorporated, September 11, 1914. ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Charles Edward Hastings Medhurst, accountant; Francis
Alexander Sutherland, maiiag-er; Howard Kilborne Harris, barrister-at-law; Ina
Maude Johnston and Janet Knox, stenographers, Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide, p. 850, Canada Gazette, 1914-15.
"A. McDOUGALL & CO., LIMITED."
Incorporated, September 12, 1914. ----- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Walter Robert Lorimer Shanks, advocate; Francis George Bush,
bookkeeper; George Robert Drennan, stenographer; Michael Joseph O'Brien and
Herbert William Jackson, clerks, ilontreal. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide, p. 921, Canada Gazette, 1914-15.
Supplementary Letters Patent issued September 12, 1914. to
"TAYLOR & ARNOLD, LIMITED."^
Increasing the capital stock of the said company from $50,000 to the sum of $100,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide, p. 919, Canada Gazette, 1914-15.
29—5
66 DEPARTME2>:T OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" VAPO COMPANY. LIMITED."
Incorporated, September, 14, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Edward Day and Samuel Cameron Arrell, barristers-at-
law; Ella Edith Purvis, bookkeeper; Lillian Tarberton, steiiog'rapher. and Joseph
Patrick Walsh, student-at-.law, Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 920, Canada Gazette, 1914-15.
" IMPERIAL PIPE LINE COMPANY, LIMITED."
Incorporated, September 16, 1914. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — James Humason Archbold and Harry Valentine Otto, esquires,
Norman Lisle LeSueur, barrister, and Mary Ellen Oxenham and Muriel Grace
Proctor, spinsters, Sarnia, Ont.
Fi7'st or Provisional Directors. — James Humason Archbold, Harry Valentine Otto
and Norman Lisle LeSueur.
Chief place of Business. ^Citj of Sarnia, Ont.
Objects of the Company. — Vide p. 981, Canada Gazette, 1914-15.
"MAISON VIAU, LIMITEE."
Incorporated, September 17, 1914. Amount of capital stock, $25,000.
Number of shares, 250. — Amount of each share, $100.
Coi'porate Members. — Francis Harel, grocer, Ulric Genest, merchant, Eugene Viau,
insurance broker, Edouard Eobitaille, travelling agent, and Henri Gagnon,
accountant, Montreal, Que.
First or Provisional Directors. — Ulric Genest, Edouard Robitaille and Eugene Viau.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 922, Canada Gazette, 1914-15.
"LA COMPAGNIE DES MARCHANDS TAILLEURS, LIMITEE."
Incorporated, September 18, 1914. Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Ixmis Adelard Blancliet, merchant tailor, Felix Vanasse. busi-
ness agent; Naiwleon Turner, merchant tiilor; Isidore Trudean. financier, and
Donat Iloiide, coinnierciul traveller, ^lontreal, i}\\v.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 983, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 6r
SESSIONAL PAPER No. 29
"DUBEULE MANTJrACTUEIN"G COMPANY, LIMITED."
Incorporated, Septem'ber 18, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Louis Albert Dubrule and Maurice Hilaire Dubrule, traders;
Marie LaKue, wife separate as to property of the said Louis Albert Dubrule, and
Oswald Lussier, business manager, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Compaiii/. — Tide p. 979, Canada Gazette, 1914-15.
•• MONTREAL UNION LANDS COMPANY, LIMITED."
Licorporated, September 22, 1914. - - - - Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Louis Philippe Fortin, merchant; Felix Vanasse, broker;
Joseph Emile Desy, broker; Joseph Alphonse Gagnon, accountant, all of the city
of Montreal, in the province of Quebec, and Jules N. Boucher, parish priest, of
the parish of Ste. Marie d'Ely, in the said province.
First or Fro visional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide, p. 1021, Canada Gazette, 1914-15.
• DOMINION FANCY GOODS, LIMITED."
Incorporated, September 24, 1914. . - - - - Amount of capital stock, $30,000.
Number of shares, 300. — Amount of each share $100.
Corporate Members. — Richard Tuson Heneker, King's counsel; Walter Seely John-
son and Gerald Augustine Coughlin, advocates; Hugh Wylie, accountant, and
Mabel Hyndman, stenographer, Montreal, Que.
/'w'sf or Fro visional Directors. — Richard Tuson Heneker, Walter Seely Johnson and
Gerald Augustine Coughlin.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 983, Canada Gazette, 1914-15.
Supplementary- Letters Patent, issued March 30, 1915, to
" DOMINION FANCY GOODS, LIMITED,"
changi ig the corporate name of the said company to that of
•JAS. McQuillan co., limited."
Vide p. 3113, Canada Gazette, 1911 ir.
29— 5 i
68 DEPARTMENT OF 'THE SECRETARY OF STATE •
6 GEORGE V, A. 1916
Supplementary Letters Patent, issued September 24. 1914, to
"BOSTON & YARMOUTH STEAMSHIP COMPANY, LIMITED."
Increasing the capital stock of the said company from $350,000 to the sum of
$500,000, being an addition of $3,000 shares of $50 each to the present capital
stock.
Vide p. 9F4, Canada Gazette, 1914-15.
"UNION CLOTHING COMPANY. LIMITED."
Incorporated, September 25, 1914. - - - - - Amount of cnpital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Samuel "William Jacobs, and Alexander Rives Hall, advocates;
Joseph Alter Budyk, student-at-lavv. antl Isabel Ernestine Dowling and Belle
Rubinsky, stenographers, Montreal, Que.
First or Provisinnal Directors. — The said corporate meml)ers.
Chief place of Business. — City of Toronto, Out.
Objects of the Company. — Vide p. 984, Canada Gazette, 1914-15.
" THE OTTAWA LEAD AND ZINC MINING COMPANY, LIMITED."
Incorporated, September 29, 1914. Amount of capital stock, $300,000.
Number of shares, 300,000. — Amount of each share, $1.
Corporate Members. — George Arthur Maidens, of the city of Syracuse, in the State
of New York, one of the United States of America, esquire; Wilbur Norman
Squires, of the city of Joplin, in the State of Missouri, one of the United States
of America, miner; and Ralph John Slattery, barrister-at-law ; Florence Blakeley,
stenographer, and William Allen Whyte, jeweller, Arnprior. Out.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Amprior, Ont.
Objects of the Company. — Vide p. 1050, Canada Gazette, 1914-15.
JACOB ."^- V.\LK.\ riX. I.l.MITKD."
Incorporated, September 29, 1914. ----- Anidunt of capitiil stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Mmnhrrs. — Henry Weinfie'.d, Thomas ^lichael Tanse.v and Jacob Yale
Fortier, advocates ; and Jean Charles Duhamel and Jessie Brown, accountants,
Montreal, (jue.
First or Prnvlsioval Directors. — The said corporate mcmliers.
Chief place of Business. — Cit.v of ^rontreal, Que.
Objects of the Company. — Vide p. 1053, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 69
SESSIONAL PAPER No. 29
" THE A. E. EEA DRUG CO., LIMITED."
Incorporated, September 29, 1914. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Thomas Francis Carry, Toronto, Ont., chemist; and Lefebvre
Brownhill and George Emile Clapin, managers; James Hutton, accountant, and
Andrviw Edward Rea, merchant, Ottawa, Ont.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa. Ont.
Ohjects of the Company.- — Vide p. 1052, Canada Gazette, 1914-15.
" ERASER, BRACE & COMPANY, LIMITED."
Incorporated, September 29, 1914. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Maurice Alexander and Aubrey Huntingdon Elder, advocates;
Howard Elliot Scott and Felix Winfield Hackett, students-at-law, and Darley
Burley- Smith, manager, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 10.50, Canada Gazette, 1914-1.0.
"KNIGHT'S PATENTS, LIMITED."
Incorporated, September 30, 1914. ----- Amount of capital stock, $16,000.
Number of shares, 1,600. — Amount of each share, $10.
Corporate Members. — Maurice Alexander and Aubrey Huntingdon Elder, advocates;
Howard Elliot Scott and Felix Winfield Hackett, students-at-law, and Darley
Burley-Smith, manager, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place -of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1051, Canada Gazette, 1914-1.5.
" GEORGE H. CARROLL & COMPANY, LIMITED."
Incorporated, October 1, 1914. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George Henry Carroll, of the city of Plattsburg, in the State of
New York, U.S.A., manufacturer; Claude Pervical Johnson, of the city of Phila-
delphia, in the State of Pennsylvania, U.S.A., real estate agent; and Clara
Thomas, Laura May Smith and Ella Mary Jackson, Montreal, Que.
First or Provisional Directors. — George Henry Carroll, Claude Percival Johnson and
Clara Thomas.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1054, Canada Gazette. 1914-15.
70 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" NEW LAXD COMPANY, LIMITED."
Incorporated, October 2, 1914. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Joseph Masse, farmer, of St. Ce&aire, in the county of Rouville;
Charles Valentine, Paul Varin and Ulysse Rondeau, civil servants, and Alphonse
St. Onge, real estate agent, all four of the city of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1403, Canada Gazette, 1914-15.
"MONTREAL & LAKE SHORE LAND COMPANY, LIMITED."
Incorporated, October 2, 1914. -.---- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Leonard William Halliday, manager, Aubrey Huntingdon Elder,
barrister-at-law, Mostyn Lewis, accountant. Bertha Magdalen Rice, stenographer
and Violet Marie Kerns, bookkeeper, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1125, Canada Gazette, 1914-15.
'• H. S. PETERS, LIMITED."
Incorporated, October 2, 1914. - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Harry Stuart Peters, manufac.turer, Arling Melvin McFall,
manager, and Agues Bcrmingham, private secretary, of the city of Dover, in the
State of New Jersey, U.S.A., and Edwin John Surman. nvanagor. and (Jladys,
Elsie Bradshaw, accountant, of the town of Wclland, Ont.
First or Provisional Directors. — Harry Stuart Peters, Edwin John Surman and
Gladys Elsie Bradshaw.
Chief place of Business. — Town of Welland, Ont.
Objects of the Company. — Vide p. 1124, Canada Gazette. 1014-1.").
" LEWIS HARDWOOD COMPANY, LIMITED."
Incorporated, October 3, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George Ezra Morton Lewis and Frank Leslie Lewis, manufac-
turers, and Bertha Jane Lewis, married woman, To^vTl of Truro, N.S.; Carl Han-
ger Andcrsson, village of Lewiston, N.S., manufacturer, and John Lewis, of the
town of Brownvillo. in the St.ite of Maine, one of the I'^nit^^d States of America,
manufacturer.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Lewiston, N.S.
■Objects of the Company. — Vide p. 1125, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 71
SESSIONAL PAPER No. 29
"CAESON AKD ^VILLIAMS BEOTHERS, LIMITED."
Incorporated, October 3, 1914, - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Alexander Milne and William Henry Ford; barrister-at-
law, "WiUiam "Winter Dunlop, manager, Wilfrid Maynard Cox, student-at-law,
and Eobert Henry Cuthbert, merchant, Toronto, Ont.
First or Provisional Directors. — John Alexander Milne, WiUiam Winter Dunlop and
Wilfrid Maynard Cox.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1125, Canada Gazette, 1914-15.
" CALOEIGEXE OF OTTAWA. LIMITED."
Incorporiited, October 5, 1914. ------ Amount of capital stock, $50,000.
Xumber of shares, 50,000. — Amount of each share, $1.
Corporate Members. — Bernardin Boutet, barrister; Aurelieu Belanger, and Edgar
Boutet. students-at-law ; Antoine Boutet, civil servant, and Joseph Henri
Gervais. agent, Ottavra, Ont.
First or FrovisionGl Directors. — Bernardin Boutet, Aurilien Belanger and Antoine
Boutet.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 1123, Canada Gazette, 1914-15.
Supplementary Letters Patent issued October 5, 1914, to
'' SWIFT CAXADIAX CO., LIMITED,"
Increasing the capital stock of the said company from $1,000,000 to the sum of
$3,000,000. being an addition of 20,000 shares of $100 each to the present capital
stock.
Vide p. 1123. Canada Gazette, 1914-15.
"CAXADIAX XATIOXAL TEADIXG COMPAX^Y, LIMITED.'
Incorporated, October 6, 1914. ------ Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — George Norman Limpricht and Harry Eeeve Burrows, draughts-
men; Frederick Charles Allen, solicitors assistant; William Barrie Fleming,
solicitor, and Walter Leland Pinkney, secretary, Toronto, Ont.
First Or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1255, Canada Gazette, 1914-1.'
72 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" VACUUM FEEEZEES, LIMITED."
Incorporated, October 7, 1914. - - . - - - Amount of capital stock, $50,000.
. . Number of shares, 5,000. — Amount of each share, $10.
Ccrporaie Members. — Charles Marvin Preston, lawyer, William Henry Harding,
manufacturer; Howard Joseph Clarke, manager; George Albert Taylor, carman;
Cecil Archer Lansdell, draughtsman; George Ashley Williams, physician, and
Wilkerson William Thompson, broker, Toronto, Ont.
First or Provisional Directors. — The said corporate members.
diief place of Business. — City of Toronto, Ont.
Objects of the Company.— Vide, p. 1124, Canada Gazette, 1914-15.
Supplementary Letters Patent issued October 16, 1914, to
" THE A. E. EEA COMPANY, LIMITED,"
increasing the capital stock of the said company from $2,000,000 to the sum of
$2,500,000 being an addition of 5,000 shares of $100 each to the present capital
stock.
Vide p. 1254, Canada Gazette, 1914-15.
- CANADIAN MEXICAN ESTATES, LIMITED."
Incorporated, October 17, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, accoiintant ; William Bain, bookkeeper,
and Eobert Gowans, Joseph Ellis and John Joseph Dashwood, solicitors' clerks,
Toronto, Ont.
First or Provisional Directors. — James Steller Lovell, William Bain and Eobert
Gowans.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1254, Canada Gazette, 1914-15.
, " RADNOE WATEE COMPANY, LIMITED."
Incorporated, October 19, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Wesley Blair, advocate, and Francis Joseph Laverty,
King's Counsel, of the city of Westmount in the province of Quebec ,and Charles
Albert Hale, advocate, John Bevans Giles, agent, and Lome Campbell Eraser,
merchant, Montreal, Que.
First or Provisional Directors. — John Wesley Bhiir. Francis Joseph Laverty and
Charles Albert Hale.
Chief place of Business. — City of Montreal, Que.
Objects of the Company.— Vide p. 1404, Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS PATENT 73
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued October 19, 1914, to
" FKAXK TTYETH HOENEE, LIMITED/'
changing the corporate name of said company to that of
"FEANK W. HOENEE, LIMITED."
Vide p. 1254, Canada Gazette, 1914-15.
Supplementary Letters Patent issued October 20, 1914, to
THE WILLIAM A. MAESH C0:MPAXY, WESTEEX, LIMITED,"
changing the corporate name of said company to that of
"CO^'GDOX MAESH, LIMITED,"
and extending powers.
Vide p. 1404 Canada Gazette, 1914-15.
" THE BLASHILL WERE MACHINEEY COMPANY, LIMITED."
Incorporated, October 20, 1914. - Amount of capital stock, $48,000.
Xumber of shares, 480. — Amount of each share, $100.
Corporate Members. — Judson Albert DeCew, chemical engineer, and Louis Lyon Cohen,
merchant, of the city of Montreal, Quebec; Harold Arthur Eadford, of the city of
Westmount, Quebec, commercial traveller; William Percival Best, of the town
of ^Montreal West, Quebec, mechanical engineer, and Eita Evelyn Johnston, of
the town of St. Lambert, Quebec, stenographer.
First or Provisional Directors. — Judson Albert DeCew, Harold Arthur Eadford, and
William Percival Best.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide -p. 1254, Canada Gazette, 1914-15.
"UNITED CIGAE STOEES OP-CO., LIMITED."
Incorporation, October 20, 1914. ------ Amount of capital stock, $50,000.
Number of shares, 500.- — Amount of each' share, $100.
Corporate Members. — William Alfred James Case, solicitor, James Broadbent Taylor,
accountant, Clifford Gordon Lynch, secretary, and John Arthur Christilaw and
Charles Edgar Lafayette Babcock, students-at-law, Toronto, Ont.
First or Provisional Directors.- — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1255, Canada Gazette, 1914-15.
•' J. E. LALONDE, LIMITEE."
Incorporated, October 23, 1914. Amount of capital stock, $150,000.
Number of shares, 6,000. — Amount of each share, $25.
Corporate Members. — Joseph Adhemar Magnan, physician, Joseph Elise Giguere,
notary; Joseph Edouard Simard, insurance agent; Joseph Eloi Lalonde, real
estate agent, and Philibert Geoffrion, financial agent, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of th(i Company. — Vide p. 1325, Canada Gazette, 1914-15.
74 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
^'DOMINION EQUITY AND SECURITIES CO., LIMITED."
Incorporated, October 23, 1914. Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — William Langley Bond, King's counsel; John Bicknell Johnson,
bookkeeper, Frederick Charles Orr, accountant, and James McBride, agent,
Montreal, Que.; and Edward Goff Trevor Penny, advocate, of the city of West-
mount, Quebec.
First or Provisional Directors. — The said corporate members.
Chief Tplace of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1323, Canada Gazette, 1914-15.
Supplementary Letters Patent,' issued October 23, 1914, to
" GENERAL MANUFACTURERS AGENCIES, LIMITED,"
changing th€ corporate name of the 'said company to that of
"T. H. HIGGINSON, LIMITED."
Vtde p. 1321, Canada Gazette, 1914-15.
"LAMARRE & COMPAGNIE, LIMITEE.^'
Incorporated, October 26, 1914. Amount of capital stock, $195,000.
Number of shares, 1,950. — Amount of each share, $100.
Corporate Members. — Horace Lamarre, Armand Lamarre, Fridolin Lamarre, Jacques
Lamarre and Jean Louis Lamarre, manufacturers, of the village of St. Remi,
Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of St. Remi, Que.
Objects of the Company. — Vide p. 1327, Canada Gazette, 1914-15.
"UPTOWN LAND COMPANY OF MONTREAL, LIMITED."
Incorporated, October 27, 1914. ----- Amount of capital stock, $100,000.
Number of shares, 1.000. — Amount of each share, $100.
Corporate Members. — Alfred Peter Stuart, Edward Soulby Jacques and Norman
Charles Stuart, grain exporters; James Gardner Thompson, insurance manager;
and George Green Foster, King's counsel, all of the City of Montreal, Quebec.
First or Provisional Directors. — Alfred Peter Stuart, James Gardner Thompson and
George Green Foster.
Chief place of Business. — City of ^fontreal. Que.
Objects of the Company. — Vide p. 1322. Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 75
SESSIONAL PAPER No. 29
"THE'CAXADIAX UXDERWTIITEES' ELECTRICAL INSPECTION
BUREAU. LIMITED."
Incorporated, October 27, 1914. -----. Amount of capital stock, $25,000.
Number of shares. 250. — Amount of each share, $100.
Corporate Metnbers.-^Alired William Hadril, manager; Leonard Howgate, secretary;
Charles Malcolm Tait, inspector; Henry Robert Mulveua, advocate, and Thomas
Barnard Gould, solicitor, Montreal, Que.
First or Fro visional' Directors. — Alfred William Hadril, Leonard Howgate and
Charles Malcolm Tait.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — \'ide p. 1326, Canada Gazette, 1914-15.
"SUPERIOR TUBES AXD ACCESSORIES, LIMITED."
Incorporated, October 27. 1914. -----. Amount of capital stock, $.300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — "William Alfred James Case, solicitor; James Broadbent Taylor,
accountant; Clifford Gordon Lynch, secretary, and John Arthur Christilaw and
Charles Edgar Lafayette Babcock, students-at-law, Toronto, Ontario.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — ^City of Toronto, Ont.
Objects of the Comuamj.- — Tide p. 1408, Canada Gazette, 1914-15.
, " LYONS CUT RATE DRUG STORE, LIMITED."
Incorporated, October 27, 1914. - - - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Dame Lea Jubinville, wife separate as to property of Herbert
Henry Lyons, and Herbert Henry Lyons, Adolphe Teilleux. Charley Lippens and
Adelard Savard, druggists, Montreal, Que.
First or FrovisionaJ Directors. — Dame Lea Jubinville. Herbert Henry Lyons and
Charley Lippens.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Uh/*'. p. 1322, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued October 28, 1914, to
"PATENAUDE, LA RUE, CARIGNAN, LIMITED."
Clianging the corporate name of the said company to that of
" PATEN.VUDE. CARIGNAN, LIMITEE."
\'ide, p. 1321, Canada Gazette, 1914-15.
76 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V. A. 1916
" COM:NrERCIAL SYXDICATE, LIMITED."
Incorporated, October 29, 1914. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members-. — John Wilson Cook, King's counsel, Hugh Stowell Pedley,
advocate, Eric Almon Lovett, student-at-law, Margaret Teresa Darragh, account-
ant, and Agnes Low Richmond, clerk, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1322, Canada Gazette, 1914-15.
" CALGARY PETROLEU^I PRODUCTS, LIMITED."
Incorporated, October 29, 1914. Amount of capital stock, $1,500,000.
Number of shares, 1,500,000. — Amount of each share, $1.
Corporate Members. — George Allford and Percy Ralph Curtis, law clerks, John Mont-
gomerie Bell, solicitor, Peter Duncan McAlpine, student-at-law, and Oliver
Edward Culbert, barrister-at-law, Calgary, Alberta.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Calgary, Alta.
Objects of the Company. — Vide p. 1324, Canada Gazette, 1914-15.
Supplementary Letters Patent issued October 31, 1914, to
"JOHN DEERE PLOW COMPANY OF SASKATOON, LIMITED,"'
changing the eorp)orate name of the said company to that of
" JOHN DEERE PLOW COMPANY OF SASKATCHEWAN, LIMITED."'
Vide p. 1404, Canada Gazette, 1914-15.
Supplementary Letters Patent issued October 31, 1914, to
" ELECTRICAL PROPERTIES, LIMITED,"
changing the corporate name of the said company to that of
"WESTERN ELECTRIC COMPANY, LIMITED."
Vide p. 1404, Canada Gazette, 1914-15.
"THE ASSOCIATED CEMENT COMPANY (CANADA), LIMITED."
Incorporated, November 2, 1914. ----- Amount of capital stock. $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, accountant; William Bain, bookkeeper;
and Robert Gowans, John IToiiry and John Joseph Dashwood, solicitors' clerks,
Toronto, Ont.
First or Provisional Directors. — James Steller Lovell, William Bain, Robert Gowans
and John Joseph Dashwood.
Chief place of Business. — City of Victoria, B.C.
Objects of the Company. — Vide p. 1409, Canada Gazette, 1914-15.
STyOPSIS OF LETTERS PATENT 77
SESSIONAL PAPER No. 29
'■XAIRN FALLS POWER & PULP OOMPAXY, LIMITED.-'
Incorporated, ISTovember 2, 1914. Amount of capital stock, $10(),()00.
Number of shares, 1,000.— Amount of each share, $100.
Corporate Members. — Louis Alexandre Martin, civil engineer, Real Pepin and Leandre
Edouard Morin, clerk, Laurent Gilmartin Morin, broker, and William Edward
Morgan, manufacturer, Montreal Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Malbaie, Que.
Objects of the Companii. — Vide p. 1407, Canada Gazette, 1914-15.
Supplementary Letters Patent issued November 2, 1914, to
" THE AUSTRIAN IMPORT C0:MPANY, LIMITED."
changing the corporate name of the said company to that of
" FRANKE, LEVASSEUR & COMPANY, LIMITED."
Vide p. 1403, Canada Gazette, 1914-15.
" HENDER'S & COMPANY, LIMITED."
Incorporated, November 3, 1914. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Walter Herbert Henders, and John Bodrug Berezowski, agents,
Howard Salter Ross and Eugene Real Angers, barristers, and Florence Salmon,
stenographer, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Otjects of the Company. — Vide p. 1411, Canada Gazette, 1914-15.
"CANADIAN TAR PRODUCTS COMPANY, LIMITED." .
Incorporated, November 4, 1914. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Errol Malcolm McDougall, Gilbert Sutherland Stairs and Pierre
Frangois CasgTain, advocates; John Buchanan Henderson, clerk, and Florence
Ellen Seymour, stenographer, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of ]\rontreal, Que.
Objects of the Company. — Tide p. 1405, Canada Gazette, 1914-15.
"CHALEUR PULP AND LUMBER CQMPANY, LIMITED."
Incorporated, November 4, 1914. ------ Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — Howard Salter Ross and Eugene Real Angers, barristers ; James
Greig Robertson, clerk; and Olive Daisy Eddy, and Florence Salmon, steno-
graphers, Montreal. Que.
First or Provisional Directors. — The said corporate menil)ers.
Chief place of Business. — City of ^Montronl, Que.
Objects of the Company. — Vide p. 1407, Canada Gazette, 1914-15.
78 DEPARTMENT OF TEE SECRETAPY OF STATE
6 GEORGE V, A. 1916
" DOHAX'S, LIMITED."
Incorporated, November 5, 1914, ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Michael Lawrence Dohan, hotel proprietor, and Gladys Barn-
field Dohan, wife separate as to property of Michael Lawrence Dohan, of the Town
of Levis, Quebec, William Burrows, of the Village of Abenakis Springs, Quebec,
gentleman; and Christopher Anthony Dohan, live stock commissioner,' Montreal
Stock Yards, and Philip Zotique Milette, gentleman, Montreal, Que.
First or Provisional Directors. — Gladys Barnfield Dohan, William Burrows and
Philip Zotique Milette.
Chief place of Business. — Town of Levis, Que.
Objects of the Company. — Vide p. 1410, Canada Gazette, 1914-15.
"THE CANADIAN LIPPARD-STEWART MOTOR CAR COMPANY,
LIMITED."
Incorporated, November 9, 1914. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — ^John Scott Innis, of the City of Toronto, in the Province of
Ontario, salesman, and Thomas Anderson Burgess and Louis Cote, barristers-at-
law, and Margaret Surgenor and Majj' Keays, stenographers, of the City of
Ottawa, Ont.
First or Provisional Directors. — John Scott Innis, Thomas Anderson Burgess and
Louis Cote.
Chief place of Business. — City of Ottawa, Ont.
.Objects of the Company. — Vide p. 1580, Canada Gazette, 1914-15.
" DOMINION FOUNDATION CO., LIMITED."
Incorporated, November 10, 1914. ----- Amount of capital stock, $50,000.
Number of shares, 500, Amount of each share, $100,
Corporate Members. — Matthew Joseph Butler, C.M.G., civil engineer, and Hugh
Doheny, contractor, Montreal, Que.; Hugh Quinlan and Angus William Robert-
son, Westmount, Que., contractors, and Michael John O'Brien, of Renfrew, Ont.,
capitalist.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'City of Montreal, Que.
Objects of the Company. — Vide p. 1501, Canada Gazette, 1914-15.
'' SPIXACI BROS.. LIMITED."
liicorporatod. Xovember 10, 1914. ----- Amount of capital stock, $10,000,
Number of shares. IdO. — Ammint of each share. $100,
Corioralv Members. — Enrico Spinaci and Dominico Spinaci. manufacturers, Augusto
Camiletti, labourer; Giovanni Cecutti, baker, and iMigenio Gaultieri, agent,
Sudbury, Ont,
first or Proviaional Dirertors. — Enrico Spinaci. Dominico Spina<'i and Giovanni
Cecutti.
(^hief place of JUisincss. — Town of Sudbury, Out.
Objects of the Company. — Vide p. 1501. Canada Gazette, 1914-15.
STXOPSIS OF LETTERS PATENT 79
SESSIONAL PAPER No. 29
Supplementary Letters Patent, issued Xovember 10, 1914, to
'^THE CAXADIAX ELEVATOR COMPAXY, LnilTED.
Increasing- the capital stock of the said company from $1,000,000 to the sum of
$3,000,000, being- an addition of 2,0C0 shares of $100 each to the present capital
stock.
Vide p. 1502, Canada Gazette, 1914-15.
-MACKEEX CO:\rPAXY, LIMITED."
Incorporated, Xovember 13, 1914. - - . - - Amount of capital stock, $50,000.
X'umber of shares, 500. — Amount of each share, $100.
Corporate Members. — Rupert Thomas Mackeen. manager, and Lloward Salter Ross
and Eugene Real Angers. bavrLsters, and Olive Daisy Eddy and Florence Salmon,
stenographers, Montreal, Que.
/ irst or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que. -
Objects of the Company. — Vide p. 1581, Canada Gazette, 1914-15.
"PALERMO, FRASCARELLI, PAXETTA, LIMITED."
Incorporated, Xovember 16, 1914. ------ Amount of capital stock, $50,000.
Xumber of shares, 5<X). — Amount of each share, $100.
Corporate Members. — Antonio Palermo, Gesidio Frascarelli and Rocco Passarelli, con-
' tractors, Giuseppe Panetta, musician, and Yincenzo Frascarelli, engineer, Mont-
real, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 15S1, Canada Gazette, 1914-15.
Suplemehtarj' Letters Patent issued December 12, 1914, to
"PALERMO, FRASCARELLI, PAXETTA, LIMITED,"
changing the corporate name of the said company to that of
" SAVOY COXSTRUCTIOX C0MPA2s Y, LIMITED."
Vide p. 1910, Canada Gazette, 1914-15.
" AMERICAX TAILORS, LIMITED."
Incorporated, X'ovember 17, 1914. ------ Amount of capital stock, $50,000.
Xiimber of shares, 500. — Amount of each share, $100.
Corporate Members. — Alexander Rives Hall, Gui Casimir Papineau-Couture and
Louis Fitch, advocates, and Pierre Amable Badeaux and Joseph Alter Budyk,
students-at-law, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1660, Canada Gazette, 1914-15.
80 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" COMPAGNIE CONTANT, MONETTE & PIOX. LIMITEE."
Incorporated, November 18, 1914. ----- Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Arthur Contant, Lactance Charles Monette and Joseph Wilfrid
Pion, merchants; Jean Baptiste Bazinet, baker; and Edgar Contant, clerk, all of
Montreal, Que.
First or Provisional Directors. — Arthur Contant, Lactance Charles Monette, and
Joseph Wilfrid Pion.
' hief place of Business. — City of Montreal, Que.
jjects of the Company. — Vide p. 1628, Canada Gazette, 1914-15.
"AZTEC OIL AND ASPHALT EEFINING COMPANY OE CANADA,
LIMITED."
Incorporated, November 18, 1914. Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Frederick Henry Markey, and Waldo Whittier Skinner, both of
His Majesty's counsel learned in the law; William Gilbert Pugsley and George
Gordon Hyde, advocates, and Eonald Cameron Grant, accountant, Montreal,Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1582, Canada Gazette, 1914-15.
" OTTO R. BEENNER, LIMITED."
Incorporated, November 19, 1914. Amount of capital stock, $150,000.
Number of shares, 30,000. — Amount of each share, $5.
Corporate Members. — William Alfred James Case, solicitor; James Broadbent Taylor,
accountant; Clifford Gordon Lynch, secretary, and John Arthur Christilaw and
Charles Edtrar Lafayette Babcock, students-at-law, Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1583, Canada Gazette, 1914-15.
"THE SANDWICH BAY PULP AND LUMBER COMPANY, LIMITED.'
Incorporated, November 19, 1914. ----- Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Aurele Bernier, Lucion Bcrnicr, Arthur Bernier, Georges
Etienne DeSeve and Oscar Beauchamp, Montreal, Que., brokers.
First or Provisional Directors. — Arthur Bernier, Georges Etienne DeSeve and Oscar
Beauchamp.
Chief place of Business. — City of Montreal, Quo.
Objects of the Company. — Vidf p. l.'.Sfl Cmnihi Gazette, 1911-15.
SYNOPSIS OF LETTERS PATENT 81
SESSIONAL PAPER No. 29
" SOPER & McDOUGALL, LIMITED."
Incorporated, November 20, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Elbert Newsom Soper, and Honore Gaston Rouleau, Esquires,
Russell Morrison Dick and Norman Gordon Larmonth, barristers-at-law and
Annie Melora Warne, spinster, all of Ottawa, Ont.
First or Provisional Directors. — Elbert Newsom Soper, Russell Morrison Dick and
Norman Gordon Larmonth.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 1659, Canada Gazette, 1914-15.
" THE PASTE COMPANY OF CANADA, LIMITED."
Incorporated, A'ovember 23, 1914. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Antliff Kent, accountant, and John Douglas Scott,
Leonard Charles Jarvis, Maxwell Cline Purvis and John Bamber Allen, students-
at law, Toronto, Ont.
First or I'rovisional Directors. — John Antliff Kent, John Douglas Scott and Leonard
Charles Jarvis.
Chief place of Business. — 'City of Toronto, Ont.
Objects of the Company. — Vide p. 1661, Canada Gazette, 1914-15.
A. E. WRY-STANDARD, LIMITED."
Incorporated, November 2-3, 1914. Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Albert Edward Wry, manufacturer; Fred Trueman Tingley,
merchant; John Warren Sangster, dental surgeon; John Ellsworth Fowler, and
William Carey' Robinson, commercial travellers; Edgar Maitland Copp, medical
doctor; Aretus Anderson, clerk, and William Clare Wry, harness maker, of Sack-
ville, N.B., and James Smith, manufacturer, and George Morten, accountant, of
Middle Sackville, N.B.
First or Frovincial Directors. — Albert Edward Wry, Fred Trueman Tingley and
James Smith.
Chief place of Business. — Town of Sackville, N.B.
Objects of the Company. — Vide p. 1662, Canada Gazette, 1914-15.
"L'AGENCE DE COLLECTIONS, LIMITEE."
" THE AGENCY OF COLLECTIONS, LIMITED."
Incorporated, November 25, 1914. - - - . - Amount of capital stock, $40,000.
Number of shares, 800. — Amount of each share, $50.
Corporate Members. — Joseph Eudore Morier, advocate ; Ernest Charette, accouut-
ant; Joseph Emile Cadotte, law student; Ernest Therrien. typographer, and
Rosario Picard, business agent, Montreal, Que.
First or Frovisional Directors. — The said corporate members.
Chief place of Businet^s. — City of Montreal, Quo.
Objects of the Company. — Vide p. 1658, Cayiada Gazette, 1914-15.
29—6
82 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Supplementary Letters Patent, issued Xovember 25, 1914, to
"CANADIAX NATIONAL CAEBON COMPANY, LIMITED,"
Increa!^ing the capital stock of the said company from $70,000 to the sum of $500,000.
being an addition of 4,300 shares of $100 each to the present capital ^lock.
Vide p. 1658, Canada Gazette, 1914-15.
"ASSOCIATES SECURITIES COMPANY, LIMITED."
Incorporated, November 27, 1914. Amount of capital stock, $3,200,000.
Number of shares, 32,000. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, accountant; William Bain, bookkeeper,
and Robert Gowans, Joseph Ellis and John Joseph Dashwood, solicitors' clerks,
Toronto, Ont.
First Or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Ohjccis of the Company. — Vide p. 1662, Canada Gazette, 1914-15.
" THE HELIOTYPE COMPANY, LIMITED."
Incorporated, November 27, 1914. ----- Amount of capital stock, $50,000.
Number of shares, 500.-^Amount of each share, $100.
Corporate Members. — Archibald Ernest Shaw, photographer, Robert George Code,
Edmund Foster Burritt and Samuel Rupert Broadfoot, barristers-at-law, and
Gertrude Maud Sibley, stenographer, Ottawa, Ont.
First or Provisional Directors. — Archibald Ernest Shaw, Robert George Code, and
Edmund Foster Burritt.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 1661, Canada Gazette, 1914-15.
" MINES DEVELOPMENT, Lli^QTED."
Incorporated, November 27, 1914. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Elsie Frederica !^[ayo and Annie Eleanor IIolHngsworth. steno-
graphers; Ernest Stanley Ball, manager; William John Rooney, secretary; and
John Alexander McEvoy, barrister-at-law, all of the city of Toronto, in the
province of Ontario.
First or Provisional Director^. — Elsie Frederica Mayo, Ernest Stanley Ball, and
William John Rooney.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2299, llie Ca)iada Gazette. 1914-15.
SYXOPSIS OF LETTERS PATENT 83
SESSIONAL PAPER No. 29 ««_■.»_
"PAEISIAN IMPOETS, LIMITED."
Incorporated, Xovember 27, 1914. Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Members. — Frederick Aaron Koch, of the city of Detroit, in the State of
Michigan, U.S.A., manager; and' John Sale, barrister, Dorothea Margaretta Sale,
married woman, Rhys Manly Sale, clerk, and Charles Percival Sale, student,
Windsor, Ont.
First or Provisional Directors. — Frederick Aaron Koch, John Sale and Dorothea
Margaretta Sale.
Chief place of Business. — Windsor, Ont.
Objects of the Company. — Vide p. 1659, Canada Gazette, 1911-15.
''LA SOCJETE DF COXSTEUCTIOX DES MAISOXS OUYEIERES,
LIMITEE."
Incorporated. Xovember 28, 1914. - Amount of capital stock, $50,000.
Xumber of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Jules Antoine ^[areel Marin and Charles Desmarais, account-
ants; David Deschamps, merchant; Hector Boismenu, printer and Henri Chev
alier, agent, all of the city of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Yide p. 1789, Canada Gazette, 1914-15.
" SOCIETY BRAND CLOTHES, LIMITED."
Incorporated, Xovember 28, 1914. Amount of capital stock, $150,000.
Xumber of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Samuel Hart, manufacturer, and Alexander Falconer and
Michael Arthur Phelan, advocates, Westmount, Que., and John Lesly Reay,
accountant, and Joseph Aljjhonse L'Heureux, bookkeeper, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1742, Canada Gazette, 1914-15.
" DOMIXIOX FARMIXG COMPANY, LIMITED."
Incorporated, Xovember 30, 1914. Amount of capital stock, $250,000.
Xumber of shares, 2,500. — Amount of each share, $100^
Corporate Members. — John Fletcher Gundy, Henry Wentworth Gundy and Garnet
Sumner Bell, real estate brokers; Charles Sedgwick, accountant, and Georgina
Augusta Hopkins, stenographer, Toronto, Ont.
First or Provisional Directors. — Garnet Sumner Bell, Charles Sedgwick and Geor-
gina Augusta Hopkins.
Chief place of Business. — City of Toronto, Ont.
Ohiects of the Company. — Vide p. 1741, Canada Gazette, 1914-15.
29— 6i
£4 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"THE CANADA COLONIZATION COMPANY, LIMITED."
Incorporated, November 30, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Charles Wilmot Livingston and Archibald Cameron Macnaugh-
ton, barristers; Alexander Laurence Shaver and Robert Stuart Clark, students-at-
law, and Vergie Henrietta Johnson, stenographer, Toronto, Ont.
First or Provisional Directors. — Charles Wilmot Livingston, Archibald Cameron Mac-
naughton and Alexander Laurence Shaver.
Chief place of Business. — City of Edmonton, Alta.
Objects of the Company. — Vide p. 1740, Canada Gazette, 1014-15.
Supplementary Letters Patent issued December 1, 1914, to
" THE BRADING BREWING COMPANY, LIMITED."
(Extending powers.)
yide p. 1740, Canada Gazette, 1914-15.
" THE BRADING BREWERIES, LIAQTED."
Incorporated, December 1, 1914. Amount of capiuil stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Kennedy Tannahill, bookkeeper; James Frederick Cunningham,
accountant; Rose McDougall, stenographer; and Harold Ernest ^fcMahon and
John Rankin, clerks, Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 1741, Canada Gazette, 1914-15.
"WALKERVILLE ROOFING MANUFACTURING COMPANY. LIMITED."
Incorporated, December 2, 1914. Amount of capital stock. $60,000.
Number of shares, 6,000. — Amount of each share, $10.
Corporate Members. — Lester Howe Cheeseman, Clifford James Chccsenian and John
Thomas Sullivan, manufacturers; and Winnifred Kendall, secretary, of Walker-
ville, Ont., and Frederick Charles Kcrby, Windsor, Ont., barristor-at-law.
First or Provisional Directors. — Ix;ster Howe Cheeseman, Clifford James Cheeseman
and John Thomas Sullivan.
Chief place of Business. — Town of Walkerville, Ont.
Objects of the Company.— Vide p. 1740, Canada Gazetfr, 1914-1.'.
SYNOPSIS OF LETTERS PATENT 85
SESSIONAL PAPER No. 29
" ANGLO-CANADIAK EQUIPMENT COMPANY, LIMITED."
Incorporated December 3, 1914. ------ Amount of capital stock, $50,000.
Number of shares, 5,000. — Amount of each share, $10.
Corporate Memhers. — Shirley Greenshields Dixon, -advocate; William Taylor, account-
ant; Ralph Erskine Allan, student-at-law ; and Bertha McCully, and Bertha
Hodgson, stenographers, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business.— City of Montreal, Que.
Objects of the Company. — Vide p. 1829, Canada Gazette, 1914-15.
Supplementary Letters Patent issued December 3, 1914, to
" CANADIAN WESTERN LUMBER COMPANY, LIMITED."
(Subdividing the existing shares of the said company.)
Vide p. 1740, Canada Gazette, 1914-15.
"CANADIAN SERIES COMPANY, LIMITED."
Incorporated, December 3, 1914. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Memhers. — Thomas Minney and Joseph Sidebottom, manufacturers; Alex-
ander Tait McDonald, and James McDonald, salesmen, and Victor Henry Hat-
tin, barrister-at-law, Toronto, Ont.
First or Provisional Directors. — Thomas Minney, Joseph Sidebottom and James
McDonald.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1828, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued December 4, 1914, to
" CHALEUR, PULP & LUMBER COMPANY, LMITED."
Changing the corporate name of said company to that of
" CASCAPEDIA PULP AND LUMBER COMPANY, LIMITED."
Vide p. 1828, Canada Gazette, 1914-15v
"SINCLAIR, LIMITED."
Incorporated, December 4, 1914. Amount of capital stock, $50,000.
Number of shares 500. — Amount of each share, $100.
Corporate Members. — Shirley Greenshields Dixon, advocate; William Taylor, account-
ant; and Alexander Murray, Marjorie Tidmarsh, and Bertha Hodgson, clerks,
Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business — Citi oil Montreal, Que.
Objects of the Company. — Vide p. 1833, Canada Gazette, 1914-15.
86 DUPARTilENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" INTEKNATIONAL LIME CO^IPANY, LOaTED."
Incorporated, December 9, 1914. ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each shaire, $100.
Corporate Members. — William Kenneth McKeown and Henri Lacerte, advocates;
Edward Arthur Barnard and George Edward Chart, accountants; aaid Berths
Charlebois, stenographer, Montreal, Que.
First or Provisional Directors. — 'William Kenneth McKeown, Henri Lacerte and
George Edward Chart.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1829, Canada Gazette, 1914-15.
" BKANDY BROOK COMPANY, LIMITED."
Incorporated, December 10, 1914. Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Edouard Fabre Surveyer and Charles Gouverneur Ogden, both
of His Majesty's counsel learned in the law; Humhert Cecil George Mariotti,
advocate; Bernard Bourdon, law student, and Alice Rosalia Warren, stenographer,
Montreal, Que.
First or Provisional Directors. — Edouard Fabre Surveyer, Bernard Bourdon and
Alice Rosalia Warren.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1831, Canada Gazette, 1914-15.
" PORT LOBOS PETROLEUM COMPANY, LIMITED."
Incorporated, December 10, 1914. Amount of capital stock, $30,000,000.
Number of shares, 300,000. — Amount of each share, $100.
Corporate Members. — Charles Gouverneur Ogden, barrister and King's counsel;
Humbert Cecil George Mariotti, barrister ; Joseph Arthur Perodeau and Paul
Servillian Conroy, notaries public; Eugene Henri Laframboise and Lucien Beau-
regard, law students; and Alice Rosalia Warren, stenographer, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'City of Montreal, Que.
Objects of the Company. — Vide p. 1831, Canada Gazette, 1914-15.
Supplementary Letters Pattent issued December 10, 1914. to
" THE IMPERIAL OIL COMPANY, LIMITED."
(Issuing share warrants), and extending the powers of the said company.
Vide p. 1827, Canada Gazette, 1914-15.
STXOPSiS OF LETTERS PATLST 87
SESSIONAL PAPER No. 29
"HAERIS LITHOGEAPHIXG COMPANY, LIMITED."
Incorporated, December 11, 1914. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Memhers. — Samuel Harris and Henry Harris, manufacturers; Margaret
Ellen Harris, married woman; Horace Currie, traveller, and William Layden,
superintendent, Toronto, Ont.
First or Provisional Directors. — Samuel Harris, Henry Harris and Margaret Ellen
Harris.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1832, Canada Gazette, 1914-15.
" SESSLER- WEAVER COMPANY, LIMITED."
Incorporated, December 11, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Samuel William Jacobs, and Alexander Rives Hall, advocates
and King's counsel; Gui Casimir Papineau-Couture, and Louis Fitch, advocates,
and Pierre Amable Badeaux, student-at-law, Montreal, Que.
First or Provisional Directors. — Samuel William Jacobs, Alexander Rives Hall and
Gui Casimir Papineau-Couture.
Chief place of BiPsiness. — City of Montreal, Que.
Objects of the Company. — Vide p. 1911, Canada Gazette/ 191i-15.
•'TATE ELECTROLYTIC WATER-PROOFING PROCESSES, LIMII'ED."
Incorporated, December 14, 1914. Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Robert Taschereau and Thibadeau Rinfret, both of His Majesty's
Counsel learned in the law ; and Rosario Genest, Joseph Emile Billette and Reigner
Brodeur, advocates, Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1910, Canada Gazette, 1914-15.
" INTERIOR FARM PRODUCTS COMPANY, LIMITED."
Incorporated, December 14, 1914. Amount of capital stock, $100,000.
Number of shares, 10,000. — ^Amount of each share, $10.
Corporate Members. — Annie Lamarche, stenographer; Clare Montrose Wright, bar-
rister-at-law ; Daniel Stewart Macnab, physician; Arthur Wilmot Peck, farmer,
and Roy Everett Boss, accountant, Calgary, Alta.
First or Provisional Directors. — Daniel Stewart Macnab, Roy Everett Boss, and
Arthur Wihnot Peck.
Chief place of Business. — City of Calgary, Alta.
Objects of the Company. — Vide p. 1912, Canada Gazette, 1914-15.
88 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"JARDIX r>E DANSE, LIMITED."
Incorporated, December 15, 1914. - - - . Amount of capital stock, $10,000.
Number of shares, 100. — Amount of each share, $100.
Corporate Members. — Robert Henry Teare and Romeo Cusson, clerks; Paul Servil-
lian Conroy and Joseph Arthur Perodeau, notaries, and Arthur John England,
bookkeeper, Montreal, Que.
First or Provisional Directors. — Robert Henry Teare, Paul Servillian Conroy and
Joseph Arthur Perodeau.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1914, Canada Gazette, 1914-15.
"CANADIAN ROOFING MANUFACTURING COMPANY, LIMITED."
Incorporated, December 15, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Han.cock Brown, manufacturer; Clara Curry Brown,
married woman; Alexander Robert Bartlet, and Walter George Bartlet, barris-
ters-at-law, and Andrew Braid, bookkeeper, Windsor, Ont.
First or Provisional Directors. — John Hancock Brown, Alexander Robert Bartlet,
and Andrew Braid.
Chief place of Business. — City of Windsor, Ont.
Objects of the Company. — Vide p. 1911, Canada Gazette, 1914-15.
'• THE STAR BOILER AND RADIATOR COMPANY, LI^kOTED."
Incorporated, December 15, 1914. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Ulric Granger, merchant; Dame Anna Bergeron, wife separate
as to property of Odessa Paquette and duly authorized to the present by the said
Odessa Paquette; Edouard Michaud, accountant, and Euclide Granger and
Cliarles Paiiuette, clerks. ^loiitreal. Que.
First or Provisional Directors. — The said corporate members.
Chief place of Bitsinesff. — City of Montreal, Quo.
Objects of the Company. — Vide p. 1912. Canada Gazette, 1914-15.
" BLAIR & ROLI^ND, LIMITED."
Ineorporat(><l. necember 15. 1911. - - - - . Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share. $100.
Corporate Mcfnhers. — Hugh Christin Blair and Oswald Taylor Blair, lumber mer-
chants; Charles Gouverneur Ogden, advocate and King's counsel; Humbert
Mariotti, advocate, and Lucien Beauregard, law student, ^fontreal. Que.
J'lr.yt or rrori^ional J)ir('ctors. — Hugh Christin Blair, Charles Gouverneur Ogden
and Lucion Heauregard.
Chief place of Jht^tiuess. — City of .Montreal, Que.
Objects of the Company. — Vide p. 1914. Canada Gaiette, 1914-15.
SJyOPSIS OF LETTERS PATEyT 89
SESSIONAL PAPER No. 29
" THE SWEETMEAT COMPANY, LIMITED."
Incorporated, December 15, 1914. ------ Amount of ca'pital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — George Ne-woombe Gordon and Charles Russell Widdifield,
barristers-at-law; John Alfred New, student-at-law; Maude Leahy, stenographer,
and May Antoinette Grady, bookkeeper, Peterborough, Ont.
First or Provisional Directors. — George Newcombe Gordon, Charles Russell Widdifield,
and John Alfred New.
Chief place of BiLsiness. — City of Peterborough, Ont.
Objects of the Company. ^Vide p. 1915, Canada Gazette, 1914-15.
Supplementary Letters Patent issued December 15, 1914, to
" LONGUEUIL REALTIES, LIMITED."
Increasing the capital stock of the said comi)ainy from $150,000 to the sum of $200,000,
being an addition of 500 shares of $100 each to the present capital stock.
Vide p. 1903, Canada Gazette, 1914-15.
"CHAMBLY MANUFACTURERS, LIMITED."
Incorporated December 16, 1914. ----- Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Alexandre Papineau Mathieu, Paul Auguste Beaudry, and
Armand Mathieu, advocates; Joseph Adhemar Ogden, notary; and Honore
Garceau, law student, Montreal Que.
First Or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1916, Canada Gazette, 1914-15.
"WATSON, JACK AND COMPANY, LIMITED."
Incorporated, December 16, 1914. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members — Watson Jack, merchant; William James Shaughnessy, Chilion
Graves Reward and Henry Hutton Scott, advocates ; and Alvin Ernest Woodworth,
accountant, Montreal, Que.
First or Provisional Directors. — Watson Jack, William James Shaughnessy and
Chilion Graves Heward.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 1917, Caruida Gazette, 1914-15.
90 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"THE BEITANNIA SECURITIES CORPORATION, LIMITED."
Incorporated, December 17, 1914. Amount of capital stock, $1,000,000.
Number of shares, 1,000,000. — Amount of each share, $1.
Corporate Members. — Martin Ellsworth Smitli and Henry Godfrey Ogg, real estate •
■agents; Sydney Lewell lieaton, law clerk; Annie MacFadyen, stenographer, and
Henry David Petrie, barrister-at-law, Hamilton, Ont.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Hamilton, Ont.
Ohjects of the Company. — Vide p. 1917, Canada Gazette, 1914-15.
'• D. DERBYSHIRE CO., LIMITED."
Incorporated, December 18, 1914. ----- Amount of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — Daniel Derbyshire, senator; John Alvin Derbyshire and George
Edward Smart, merchants; and James Joseph Vemiey and William George
O'sraond, clerks, all of the town of Brockville, Ont.
first or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Brockville, Ont.
Ohjects of the Company. — Vide p. 1998, Canada Gazette, 1914-15.
" ONTARIO SPECIALITIES, LIMITED."
Incorporated, December 18, 1914. - - . - - Amount of capital stock, $100,000.
Number of shares, l,000.-r-Amount of each share, $100.
Corporate Members. — Patrick Thomas Murphy, of the town of Midland, Ont., con-
tractor; and George Fullerton Perley, manager, Richard Webster Dawson arid
William Taylor Hart, accountants, and Richard Ilenson Cunnington, salesman,
Ottawa, Ont.
First or Frovisio)\al Directors.- — Patrick Thomas INFurphy, George Fullerton Perley
and Richard Webster Dawson.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 1996, Canada Gazette, 1914-15.
" MANNING AND COMPANY, LIMITED."
incorporated, December 18, 1914. - - - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Thomas Sargent Owens, Edward Stuart McDougall, Ralph
Frederick Stoekwell and Gerard Augustine Cougblin, advocates, and George
Joseph Bonenfant, merchant, ifontrcal, Que.
First or Provisional Directors. — Thomas Sargent Owens, Edward Stuart McDougall,
and George Joseph Bonenfant.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 19r3, Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS FAT EXT 91
SESSIONAL PAPER No. 29
" THE BECK MA:N^UFACTUEING COMPANY, LIMITED."
Incorporated, December 19, 1914. Amount of capital stock, $400,000.
• Number of shares, 4,000.— Amount of eacli share, $100.
Corporate Memhers. — Sir Adam Beck, Knight Bachelor; Lilian Beck, wife of the said
Sir Adam Beck, generally known as Lady Beck; William Kingston, manager;
Richard Margrave Toothe, barrister-at-law, and Gertrude May Neely, steno-
grapher, London, Ont.
First or Provisional Directors. — Sir Adam Beck, Lilian Beck and William Kingston.
Chief place of Business. — City of London, Ont.
Objects of the Company. — Vide p. 1997, Canada Gazette, 1914-15.
Supplementary Letters Patent issued December 19, 1914, to
" OTTAWA RACING ASSOCIATION, LIMITED."
Changing the corporate name of the said company to that of
"WESTERN RACING ASSOCIATION, LIMITED."
(and substituting powers.)
Vide p. 1996, Canada Gazette, 1914-15.
"THE RADIANT SIGN COMPANY, LIMITED."
Incorporated, December 21, 1914. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — Harry James Brown, commercial traveller; Fred Cecil Hunt,
real estate agent; Ross Stewart Carpenter Stalker, student-at-law ; and Elizabeth
Maud Brown and lola Winfield Hunt, married woman, Toronto, Ont.
First or Provisional Directors. — Harry James Brown, Fred Cecil Hunt and Ross
Stewart Carpenter Stalker.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 1998, Canada Gazette, 1914-15.
"UNITED COUPON & PROFIT SHARING COMPANY, LIMITED."
Incorporated December 22, 1914. Amount of capital stock, $500,000.
Number of shares, 500,000. — Amount of each share, $1.
Corporate Members. — William Alfred James Case, solicitor; James Broadbent Taylor,
accountant; Clifford Gordon Lynch, Secretary; John Arthur Christilaw and
Charles Edgar Lafayette Babcock, students-at-law, all of the city of Toronto, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2076, Canada Gazette, 1914-15.
92 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"EPLETT MANUFACTUKING COMPANY, LIMITED.-
Incorporated, December 23, 1914. ------ Amount of capital stock. $100,000.
Number of shares, 10,000. — Amount of each share. $10.
Corporate Members. — Roger ]vendall Eplett, manufacturer; William Graham, cheese-
maker, and Samuel Karr, lumberman, of Village of Cumberland, Ont. ; and
Lauchlin O'Brien, clerk; Morgan James O'Brien, broker, and Duncan Roy
Kennedy, law clerk, Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Village of Cumberland, Ont.
Objects of the Company. — Vide p. 1999, Canada Gazette, 1914-15.
"THE TARGET PRACTICE ROD COMPANY, LIMITED."
Incorporated, December 23, 1914. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Robert Edwin Reardon, manager; William George Charleson,
contractor; William Richard Greene, dentist; and Arthur Ellis, barrister-at-law,
Ottawa, Ont., and Maynard Curtis Denton, Digby, Nova Scotia, contractor.
First or Provisional Directors. — Robert Edwin Reardon, William George Charleson,
and Maynard Curtis Denton.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 1999, Canada Gazette, 1914-15.
"ALBERGRAS OIL & GAS COMPANY, LIMITED."
Incorporated, December 24, 1914. Amount of capital stock, $2,500,000.
Number of shares, 2,500,000. — Amount of each share, $1.
Corporate Members. — Thomas Coltrin Keefer, civil engineer; Charles Osborne Wood,
civil engineer; John Symes Hollingsworth, accountant; George Erskine Ewing,
accountant, and J. Ogle Carss, barrister-at-law, all of the city of Ottawa, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2075, Canada Gazette, 1914-15.
" THE BALL FURNITURE COMPANY, LIMITED."
Incorporated, December 24, 1914. Amount of capital stock. $125,000.
Number of shares, 1,250. — Amount of each share, $100.
Corporate Members. — Robert James Ball, manufacturer; John Ball, druggist; Milton
Leonard Ball, accountant; Austin Elmer Ball, shipping clerk; ^Nfary Jane Ball,
married woman, all of the town of Hanover, Ont.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Hanover, Ont.
Objects of the Company. — Vide p. 2077, Canada Gazette. 1914-15.
SYIfOPSIS OF LETTERS PATENT 93
SESSIONAL PAPER No. 29
"MANUFACTURING & CONTEACTING COMPANY OF CANADA,
LIMITED."
Incorporated, December 26, 1914. ----- Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Thomas Alfred Kowan. James Edmund Jones, Norman Sum-
raer^'ille, Harry Allen Newman, and Victor Henry Hattin, all of tlie city of
Toronto, in the province of Ontario, barristers-at-law.
First or Frorisional Directors. — Thomas x\lfred Eowan, James Edmund Jones and
Harry Allen Newman.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2078, Canada Gazette, 1914-15.
" ANGLO FRANCO SADDLERY COMPANY, LIMITED."
("LA SELLERIE ANGLO FRANCO, UMITEE.")
Incorporated, December 26, 1914. ----- Amount of capital stock, $100,000.
Number of shares, 2,000. — Amount of each share, $50.
Corporate Members. — Henri Gerin-Lajoie and Paul Lacoste, both of His Majesty's
counsel learned in the law; Thomas John Shallow and Joseph Henri Gerin-
Lajoie, advocates; Joseph Emile Cote, accountant, all of the city of Montreal,
Que.
First or Frocisioval Directors. — Paul Lacoste, Thomas John Shallow and Joseph
Emile Cote.
Chief place of Business. — City of Montreal, Que.
Ohjerts of the Company. — Vide p. 2077, Canada Gazette, 1914-15.
•'THE MILLS COMPANY, LIMITED."
Incorporated, December 28, 1914. ----- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
i'orporate Members. — Charles Mills, architect; Nelson Mills, merchant; Jean Mills,
stenographer; Ruby Mills and Marjorie Mills, spinsters, all of the city of Hamil-
ton, Ontario.
First or Frorisional Directors. — The said corporate members.
Chief place of Business. — City of Hamilton, Ontario.
Objects of the Company/. — Vide p. 2074, Canada Gazette, 1914-15.
•'auto:matic paper box company, lbhted.
Incorporated December 28, 1914. ----- Amount of capitnl stock, $125,000.
Number of shares, 1,250.— Amount of each share, $100.
Corporate Members. — Hugh Harold Hawkins, builder; William Lainskill, salesman;
Charles Edward Lainskill, manufacturer, and William Pontine: King, the
vDunger, agent, all of the city of Toronto, in the province of Ontario, and Frank
Shannon, of the city of Hamilton, Out., gentleman.
Fir^t or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto. Ont.
Objects of the Cnmpany. — Vide p. 2078, Canada Gazette. 1914-15.
94 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"DOMINION CORD & TASSEL COMPANY, LIMITED."
Incorporated, December 29, 1914. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amovmt of each share, $100.
Corporate Memhers. — Samuel William Jacobs, Alexander Rives Hall, advocates and
King's counsel; Gui Casimir Papineau-Couture, advocate; Louis Fitch, advocate;
Isidore Friedman, accountant; all of the city and district of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 2069, Canada Gazette, 1914-15.
" JifUNRO CONSTRUCTION CO., LIMITED."
Incorporated, December 30, 1914. Amount of capital stock, $50,000.
Number of shares, 500. — Amovint of each share, $100.
Corporate Members. — Thomas James Coulter and William Stanley Jones, accountants ;
Robert Thomas Mullin, advocate; Walter Horace Thomson, bookkeeper; and
Walter Francis Lee, clerk, all of the city of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 2151, Canada Gazette, 1914-15.
" G. M. GEST, LIMITED."
Incorporated, December 30, 1914. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members, — Walter Robert Lorimer Shanks, advocate; Francis George Bush,
bookkeeper; George Robert Drennen, stenographer; ^lichel Joseph O'Brien and
Herbert William Jackson, clerks, all of the city of Montreal, Que.
Fir.'l. or Provisional Directors. — The said corporate members.
Chief place of Busmess. — City of ^fontreal. Que.
Ohjects of the Company. — Vide p. 2152, Canada Gazette, 1914-15.
" NATIONAL JEWELERS. LT:\riTED."
Incorporated, December :'.0. 1014. ----- Amount of capital stock, $150,000.
Number of .shares. 1.500. — Amount of each share. $100.
Corporate Membrrs. — Alfred Edward Portcous, of the village of Fulford, Que., sales-
man; Sebastian Anthony McDonna and Wilfrid Norman Harrison, bookkeepers;
Dame Lena Grace Marsh, wife of Erwin Carligle Joyal and ^fark Eathan Whiting,
real estate agent, of the city of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Busiiiess. — City of ^Montreal, Que.
Ohjects of the Company. — Vide p. 2150, Canada Gazite, 1914-15.
SYXOPSIS OF LETTERS PATENT 95
SESSIONAL PAPER No. 29
" THE GULF PULP AND LUMBEE COMPANY,LIMITED."
Incorporated, December 31, 1914. Amount of capital stock, $250,000.
Number of shares, 10,000. — Amount of each share, $25.
Corporate Memhers. — Shirley Frankland Kavanagh and Vilda Eene Lamontagne, real
estate brokers; Frederick "William Harper, accountant; Alfred Gervais, notary
public; Frederick Erwin Eitchie, lumber merchant, all of the city of ]\Iontreal,
Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Ojhects of the Company. — Vide p. 2152, Canada Gazette, 1914-15.
'•' YOGUE HAT, LIMITED."
Incorporated, January 2, 1915. ------ Amount of capital stock, $10,0,000.
Number of shares, 2,000. — Amount of each share, $50.
Corporate Memiers. — Paul Lacoste, King's Counsel; Alexandre Lacoste, Thomas John
Shallow and Joseph Henri Gerin-Lajoie, advocates, and Joseph Emile Cote,
accountant, all of the city of Montreal, Que.
First or Provisional Director's. — Paul Lacoste, Thomas John Shallow and Joseph
Emile Cote.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2151, Canada Gazette, 1914-15.
Supplementary Letters Patent issued February 12, 1915, to
"YOGUE HAT, LIMITED."
Changing the corporate name of said Company to that of
" QUALITY HAT OF CANADA, LIMITED."
Vide p. 25S8, Canada Gazette, 1914-15.
Supplementary Letters Patent issUed January 4, 1915, to
"L. O. McCOEMACK CO., LIMITED,"
Changing the corporate name of the said company to that of
LAUEENTIAN SECUEITIES OOEPOEATION, LIMITED."
Vide p. 2143, Canada Gazette, 1914-15.
" INGEESOLL MACHINE COMPANY, LIMITED."
Incorporated, January 7, 1915. ------ Amount of capital stock, $40,000.
^ Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Loui.- Athanase David. Louis Edouard Adolphe D'Argy Mail-
hiot, and Segfried Ilinson Eead Bush, advocates; Edward Charles Baker,
accountant ; Amedee Blanchard, notary public, all of the city of Montreal, Que.
First or Frovvional Directors. — The said corporate members.
C'liief place of Business. — Town of Ingersoll, Ont.
Objects of the Company. — Vide p. 2153, Canada Gazette, 1914-15.
96 DEPARTMEyr OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" THE CAXADIAX TEXOLEUM SALES COM'PAXY, LIMITED."
Incorporated, January 7, 1915. - Amount of capital stock, $150,000.
Xumber of shares, 1,5C0. — Amount of each share, $100.
Corporate Members.— Arnold Wainwright, King's Counsel; Aubrey Huntingdon
Elder, advocate; Howard Elliot Scott and Felix Winfield Hackett, students--at-
law; Darley Burley-Smith, manager, all of the city of Montreal, Que.
l''irst or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company.— Vide p. 2154, Canada Gazette, 1914-15.
Supplementary Letters Patent, issued January 7, 1915, to
" THE REIXHARDT MAXUFACTURIXG COMPANY, LIMITED."
Changing the corporate name of the said company to that of
'' J. D. CAIIURAXD, LIMITED."
Vide p. 2143, Canada Gazette, 1914-15.
" ALMY'S. LIMITED."
Incorporated, January 9, 1915. Amount of capital stock, $500,000
Xumber of shares. 5,000. — Amount of each share, $100.
Corporate Members. — Emma Seccombe Atkinson, city of Salem, State of Massachu-
setts, U.S.A., widow of the late James F. Almy, merchant; Warren Hathaway
Butler, town of Danvers, State of Massachusetts, attorney-at-law ; Henry Wolf,
city of Xew York, State of Xew York, U.S.A., merchant; George Anderson Gay,
city of Hartford. State of Connecticut, U.S.A., merchant; Albert Moses Wener,
|city of Montreal, province of Quebec, merchant.
First or frovisional Virectors. — Emma Seccombe Atkinson. Warren Hathaway
Butler, and Henry Wolf.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 221S, Canada Gazette, 1914-15.
"WINNIPEG AQUEDUCT CONSTRUCTION COMPANY. LIMITED."
Incorporated, January 11, 1915. Amount of capital stock. $250,000.
Xumber of share-, 2,500. — Amount of each sliare. $100.
Corporate Membcrc. — Charles Victor Cummings. William Henry Carter, Jolm Banker
McLean, Frank Earnest Halls, contractors; George Herbert Elliott, accountant;
George Henry Davis, barrister; all of the city of Winnipeg. Manitoba.
First or Froiuiional Directors. — The said corporate members.
Chief place of Business. — City of Winnipeg, !Man.
Objects of the Company. — ViJ,' \^. 2218. Canada Gazette. 1914-15.
SYNOPSIS OF LETTERS PATENT 97
SESSIONAL PAPER No. 29
"DER WEG PUBLISHIXG COMPANY, LIMITED."
Incorporated, January 11, 1915. Amount of capital stock, $4;0,0(X>.
Number of shares, 800. — Amount of ea^ch share, $50.
Corporate Memiers. — Henry Judah Trihey, Peter Bercovitch, Ernest Lafontaine, and
Michael Thomas Burke, advocates; James Johnston, accountant, all of the city
of Montreal, Que.
First Or Provisional Directors. — The said corporate members.
Chief place of Business. — Cit^ of Montreal, Que.
Objects of the Company. — Vide p. 2221, Canada Gazette, 1914-1-5.
Supplementary Letters Patent, issued January 11, 1915, to
"EEGINA MINING COMPANY, LIMITED."
Increasing the capital stock of the said company from $50,000 to the sum of $250,000,
being an addition of 2,000 shares of $100 each to the present capital stock.
Vide p. 2218, Canada Gazette, 1914-15.
"PERHAM AND COMPANY, LIMITED."
Incorporated, January 12, 1915. ------ Amount of capital stock, $50,000.
Nimiber of shares, 500. — Amount of each share, $100.
Corporate Members. — Edward Dennis Maguire, financial agent; David Fawcett Carter,
maLager; Robert Edward O'Neil, contractor; Elsie Shea, stenographer, and Tom
James Maguire, accountant, all of the city of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2219, Canada Gazette, 1914-15.
"BOULEVARD BUILDING COMPANY, LIMITED."
Incorporated, January 12, 1915. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — Joseph Charles Hector Dussanlt, Joseph Alexandre Mercier,
city of Outremont, Que., advocates; Pierre Louis Dupuis, advocate; Rosaire
Dupuis, notary; Gratia Belisle, stenographer, of the city of Montreal, Que.
First Or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2220, Canada Gazette, 1914-15.
"KIERAN, CRAWFORD & GRAY, LIMITED."
Incorporated, January 12, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Peter John Kieran, James Gourlay Gray, Joshua Warrington
Crawford, Philip Peter Kieran, engravers, Edson Grenfell Place, advocate, all of
the city of Montreal, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2221, Canada Gazette, 1914-15.
29—7
98 DEPARTMENT OP THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Supplementary Letters Patent issued January 13, 1915, to
" STANDAED CHEMICAL lEON AND LUMBER COMPANY, LLMITED."
Decreasing the capital stock of the said company from $6,000,000 to the sum of $5,000,-
000, such decreased capital to consist of 50,000 shares of $100 each.
Vide p. 2218, Canada Gazette, 1914-15.
" ROBERT CALLUM, LIMITED."
Incorporated, January 14, 1915. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Robert Galium, merchant; Mary Galium, wife of the said Robert
Galium; Douglas Kennedy, solicitor's clerk; Alfred Hunter, bookkeeper; Etta
Tout, stenographer, all of the city of Toronto in the province of Ontario.
First or Provincial Directors. — Robert Galium, Alfred Hunter and Etta Tout.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2297, Canada Gazette, 1914-15.
"GRADDON LUMBER COMPANY, LMITED."
Incorporated, January 14, 1915. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Charles Brondgeest Graddon, and James Buchanan, merchants;
and Frederick Wigg, bookeeper, of the city of Montreal, Que.; and William
Theodore Owens, of the village of Montebello, in the said province of Quebec,
merchant; and Edgar Alexander Wright, of the city of Westmount in the said
province of Quebec, accountant.
First or Provisional Directors. — Charles Brondgeest Graddon, James Buchanan and
William Theodore Owens.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 229(5, Canada Gazette, 1914-15.
LA COMPAGNIE CANADIENNE D'ELEVAGE. LIMITEE.
Incorporated, January 15, 1915. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each .<haro. $100.
Corporate Members. — Jean Baptiste Bergeron and Arthur Elphegc Dcsautels, gentle-
men; Joseph Legault, Joseph Camille Desjardins and Joseph Amedee Bemier,
real estate brokers; Joseph Hormidas Rocheleau, agent, all of the city of Mont-
real, in the province of Quebec.
First or Provisional Directorf^ — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — \ ide p. 2,302, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 99
SESSIONAL PAPER No. 29
Supplementary Letters Patent, issued January 16, 1915, to
" WINNIPEG EIYEK POWEE CO^^IPANY, LIMITED "
(extending tlie powers of the said company).
Vide p. 2378, Canada Gazette, 1914-15.
"MOUNT ROYAL AGENCY, LIFTED."
Incorporated, January 19, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Robert Bickerdike, insurance manager; James Allan Smart,
manager, and Charles Edward Bickerdike, clerk, of the town of Lachine, in the
province of Quebec; Duncan Campbell, of the city of Westmount, in the said
province of Quebec, and Clinton Henderson, of the city of Montreal, in thp
province of Quebec, manager.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — ^City of Montreal, Que.
Objects of the Company. — Vide p. 2301, Canada Gazette, 1914-15.
"CANADIAN HAT MANUFACTURING COMPANY, LIMITED."
Incorporated, January 20, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Henry Judah Trihey, Peter Bercovitch, Ernest Lafontaine and
Michael Thomas Burke, advocates, and James Johnston, accountant, all of the
city of Montreal, in the province of Quebec.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2302, Canada Gazette, 1914-15.
"LEATHER-CANVAS-TEXTURE MEG. COMPANY, LIMITED."
Incorporated, January 21, 1915. ----- Amount of capital stock, $50,000.
Number of shares, 1,000. — Amoimt of each share, $50.
Corporate Members. — Robert George Code, Edmund Foster Burritt, John Robinson
Osborne, and Samuel Rupert Broadfoot, barristers-at-law, and Gertrude Maud
Sibley, stenographer, all of the city of Ottawa, in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2297, Canada Gazette, 1914-15.
29—7^
ICO DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" J. Y. POAPS & CO., LIMITED."
Incorporated, January 21, 1915. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Memhers. — Jacob Vincent Poaps, Percival McLean Poaps, manufacturers;
Jennie Ann Poaps, married woman, and George David Kelley and Allen Joseph
Eraser, barristers-at-law ; all of the city of Ottawa, in the province of Ontario
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2298, Canada Gazette, 1914-15.
"THE SWEETGRASS EXPLORATION AND DEVELOPMENT COMPANY,
LIMITED."
Incorporated, January 21, 1915. ----- Amount of capital stock, $500,000.
Number of shares, 100,000. — Amount of each share, $5.
Corporate Memhers. — William Fitzgerald Langworthy, King's counsel, Alexander
Jarvis McComber, barrister-at-law ; Laura Victoria McComber, law clerk, Beatrice
Elizabeth King, bookkeeper, and Etta Elizabeth Allen, stenographer, all of the
city of Port Arthur, in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2300, Canada Gazette, 1914-15.
Supplementary Letters Patent issued January 21, 1915, to
" CASOAPEDIA PULP & LUMBER COMPANY, LBHTED."
cha<nging the corporate name of said company to that of
"CARLETON PULP & LUMBER COMPANY, LIMITED."
Vide p. 2296, Canadn Gazette, 1914-15.
" THE CHATHAM PACKING CO^IPANY, LIMITED."
Incorporated, January 23, 1915. Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Members. — Reginald Lancaster Pattinson, oil and gas producer; John
Craig Stewart, barrister-at-law; Bessie Evelyn Daniels and Grace Alberta Jackson,
stenographers; and Emala IMaud Eckhardt, married woman, all of the city o't
Chatham, in the province of Ontario.
First or Provisional Directors. — The said corjwrate members
Chief place of Business. — City of Chatham, Ont.
Objects of the Company. — Vide p. 2378, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 101
SESSIONAL PAPER No. 29
"DIXON & HURTUBISE, LIMITED."
Incorporated, January 25, 1915. ------ Amount of capital stock, $25,000.
Climber of shares, 250. — Amount of each share, $100.
Corporate Members. — Fred. Milton Dixon and Jean Hurtubise, mercliants; Leon llur-
tubise, clerk, and Joseph Auguste Armand Houle, and Rene Theberge, studeuts-
at-law, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2378, Canada Gazette, 1914-15.
" THE BRITISH COLUMBIA SKEENA COAL COMPANY, LIMITED."
Incorporated, January 25, 1915. ----- Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of eacli share, $100.
Corporate Members. — Honourable Philippe Auguste Choquette, senator; Honourable
Nemese Garneau, member of the Quebec Legislative Council; James Guthrie
Scott, gentleman; John Theodore Ross, President Quebec Bank; Gaspard Lemoine,
merchant and Director Quebec Bank ; Alexandre Gauvreau and Char'.es Edmond
Taschereau, notaries public; Elzear Baillargeon, lawyer; Arthur Emile Doucet,
civil engineer; Joseph Edmond Dube, druggist; Olivier Edouard Gauvreau,
merchant; and Gustave Protean, and Alexandre Hardy, real etate brokers; all of
the city of Quebec, in the province of Quebec. .
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Quebec, Que.
Objects of the Company. — Vide p. 2379, Canada Gazette, 1914-15,
" THE KAUFMAN RUBBER COMPANY, LIMITED."
Incorporated, January 26, 1915. ----- Amount of capital stock, $2,000,000.
Number of shares, 20,000. — Amount of each share, $100.
Corporate Members. — Jacob Kaufman, Milton Ratz Kaufman and Alvin Ratz Kauf-
man, manufacturers ; Mary Kaufman, married woman ; and Emma Ratz Kaufman,
spinster, all of the city of Berlin, in the province of Ontario.
First or Provisional Directors. — Jacob Kaufman, Milton Ratz Kaufman, and Alvin
Ratz Kaufman.
Chief place of Business. — City of Berlin, Ont .
Objects of the Company. — Vide p. 2378, Canada Gazette, 1914-15.
"WELDON COURT REALTY COMPANY, LIMITED."
Incorporated, January 26, 1915. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Thomas Arthur Beament, and Alan Haskett Armstrong,
barristers-at-law ; and Carrie Duncan Hendry, Mona Devine and Lola Scharfe,
stenographers, all of the city of Ottawa, in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2379, Canada Gazette, 1914-15
102 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" imiYERSAL WALL PAPER CO]\IPANY, LIMITED."
Incorporated, January 27, 1915. ----- Amotmt of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100,
Corporate Memhers. — James Aitchinson and John Alexander Donovan, barristers-at-
law; Thomas Ormsby Cox, law clerk; and Duncan McArthur and Peter Randolph
Ritchie, students-at-law, all of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — James Aitchinson, John Alexander Donovan and
Duncan McArthur.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2519, Canada Gazette, 1914-15.
" VANDERWATER, WATT, BROWN COMPANY, LIMITED."
Incorporated, January 28, 1915. ------ Amount of capital stock, $40,000.
Number of shares, 1,600. — Amount of each share, $25.
Corporate Members. — Fred Miles Vanderwatcr, manufacturers' ogeut; William Win-
field Watt, commercial traveller; Howard ^Milton Brown, real estate agent; and
Robert Reynolds Bridges, merchant, of the city of Toronto, in the province of
Ontario, and Herbert Henderson, of the city of London, in the said province of
Ontario, commercial traveller.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2377, Canada Gazette, 1914-15.
"THE CANADIAN BROWN SCIENTIFIC TUBE AND ACCESSORIES,
LIl^HTED."
Incorporated, January 29, 1915. - - - - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate 'Members. — James Archibald Brennan, contractor; William James Wallace,
agent; David Edmison Winter, physician; Millie Fanny Ethelyn Frerichs, and
Edna Pearl Cameron, stenographers, all of the city of Ottawa^ in the proTince of
Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Cit,T of Ottawa, Ont.
Objects of the Company. — Vide p. 2448, Canada Gazette, 1914-15.
"ONTARIO CLOAK CO., LIMITED."
Incorporated, January 29, 1915. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Edward Warner Wright, James Miles Flagstaff, and Chris-
topher William Thompson, barristers-at-law; James Frederick Uffen, secretary;
and John Bambcr Allen, studont-at-law, all of Tdronto. Ont.
First or Provisional Directors. — Edward Warner Wright, James Miles LangstOiff,
Christopher William Thompson, and James Frederick Uffen.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2450, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 103
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued January 29, 1915, to
"THE PATEKSON MAis^UFACTURING COMPANY, LIMITED."
Increasing the capital stock of the said company from $50,000 to the sum of $500,000.
being an addition of 4,500 shares of $100 each to the present capital stock.
Vide p. 2447, Canada Gazette, 1914-15.
"C. DLTRE & CO., LIMITED."
Incorporated, January 30, 1915. - Amount of capital stock, $40,000.
^Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Henry Bradford Clark and Frederick Forfar Allison, merchants;
Charles Whitfield Clark, physician; Laura Edna Clark, and Eva May Clark,
spinsters, all of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — Henry Bradford Clark, Frederick Forfar Allison, and
Charles Whitfield Clark.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2451, Canada Gazette, 1914-15.
" INTERNATIONAL SCRIP COMPANY, LIMITED."
Incorporated, February 1, 1915. ----- Amount of capital stock, $100,000.
Number of shares, 10,000. — Amount of each share, $10.
Corporate Members. — Joseph Franklin Peck, John Joseph Daly, and Samuel Solomon
Golden, brokers; and John Sherwood Bowron and John Sargeant, accountants, all
of the city of Calgary, in the province of Alberta.
First or Provisional Directors. — John Franklin Peck, John Joseph Daly and Samuel
. Solomon Golden.
Chief place of Business. — ^City of Calgary, Alta.
Objects of the Company. — Vide p. 2449, Canada Gazette, 1914-15.
"LACKAWANNA FUEL COMPANY, LIMITED."
Incorporated, February 1, 1915. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Walter Hamilton Ewing, president; and Henry Bulmer Cassils,
broker, both of the city of Westmount, in the province of Quebec; and Charles
Petrie, manager, Ernest Edgar Vipond and Herbert Salkeld Vipond, advocates,
all of the city of Montreal, in the said province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2450, Canada Gazette, 1914-15.
Supplementary Letters Patent issued February 1, 1915, to
" THE ST. SIMEON LOIBER COMPANY, LIMITED."
Increasing the capital stock of the said company from the sum of $290,000 to the sum
of $500,000, being an addition of 2,100 shares of $100 each to the present capital
stock.
Vide p. 2447, Canada Gazette, 1914-15.
104 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"COilPAGNIE D'lXFOKMATIOXS CO^OIERCIALES, LBIITEE."
" THE COMMERCIAL INFORMATION COMPANY, LIMITED."
Incorporated, February 2, 1915. - Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Membres. — Philorum Bonhomme, insurance manager; Joseph Eugene Ber-
nier, accountant; Rene Bonhomme, accountant; Jean-Baptiste Bonhomme,
merchant, all of Montreal, Que.; and Guillaume Narcisse Ducharme, of Chambly
Basin, Que.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2589, Canada Gazette, 1914-15.
" SILVER LAKE FUR FARMS, LIMITED."
Incorporated, February 2, 1915. Amount of capital stock, $200,000.
Number of shares, 2,000.— Amount of each share, $100.
Corporate Members. — Leverett Herbert Price, physician; Wellington Duncan Allan-
ach and Donald Alexander McBeath, merchants; Harry Scott Thomson, dentist;
Sydney Hope Grant, broker, and William John Pippey, accountant, of the city of
IMoncton, in the province of New Brunswick; and Joseph Elmer Dobson, of the
village of Stony Creek, in the said province of New Brunswick, lumberman.
First or Provisional Directors. — The said corporate members
Chief place of Business. — Village of Coverdale, N.B.
Objects of the Company. — Yide p. 2448, Canada Gazette, 1914-15
"TEES & PERSSE INVESTMENT COMPANY, LIMITED."
Incorporated, February 2, 1915. - Amount of capital stock, $10,000.
Number of shares, 500. — Amount of each share, $20.
Corporate Members. — John Thomas Blundell Persse, Robert Griffin Persse, and Wil-
liam Harvey, managers, Victor Blundell Persse, clerk, and May Kathleen Persse,
wife of Robert Griffin Persse. all of the city of Winnipeg, in the province of
Manitoba.
First or Provisional Directors. — John Thomas Blundell Persse. Robert Griffin Persse
and William Harvey.
Chief place of Business. — City of Winnipeg, Man.
Objects of the Company. — Vide p. 2518, Canada Gazette, 1914-15.
" ZENITH MACHINE C0:MPANY, LIMITED."
Incorporated, February 6, 1915. ----- - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Wesley Blair, advocate; Francis Joseph Laverty. King's
counsel, and Alexander Gordon Dewey, student-at-law, of the city of Wostraount,
in the province of Quebec, and Charles Albert Hale and Auguste Angers, of the
city of Montreal, in the said province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2523, Canada Gazette, 1914-15.
STNOPSIS OP LETTERS PATENT 105
SESSIONAL PAPER No. 29
'*LES AMIS DU DEYOIE (a responsabilite).
Incorporated, February 6, 1915. Amount of capital stock, $50,000.
Number of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Joseph Xapoleon Cabana, manager, Joseph Felix Boulals,
financier; Jean Baptiste Prince, physician; Joseph Albert Payette, insurance
agent; Dolphis Chouinard, physician; Jean Baptiste Beaudoin, clerk; Joseph
Adolphe Papineau, accountant, all of the city of Montreal, in the province of
Quebec, and Eaoul Carignan, merchant, of Lachine, and Leopold Doyon, agent,
of Ville St. Pierre, in the said province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2518, Canada Gazette, 1914-15.
" E. D. CLAEK & SONS, LIMITED."
Incorporated, February 8, 1915. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Henry Turner, clerk; Marcella McNulty and George
Eobert Drennan, stenographers, and Agatha Clifford and Francis George Bush,
bookkeepers, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors'. — John Henry Turner, Marcella McNulty and Agatha
Clifford.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2524, Canada Gazette, 1914-15.
" SUBUEBAN PEOPEETIES, LIMITED."
Incorporated, February 9, 1915. - - - - - Amount of capital stock, $50,000.
Number of shares, 10,000. — Amount of each share, $5.
Corporate Members. — Charles Kennedy Bowman, auctioneer; Edwin Woodward,
clerk; John Eichard Williams, machinist; and Wilfred Girouard, student, of the
city of Montreal, in the province of Quebec; and Charles Edwin Jones, of the
town of Verdun, in the said province of Quebec
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of ]\rontreal. Que.
Objects of the Company. — Vide p. 2524, Canada Gazette, 1914-15.
" TEXTILE MANTJFACTUEING COMPANY, LIFTED."
Incorporated, February 9, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members, — ^Eichmond Wyllie Hart, barrister-at-law ; Walter Gerald
Lumsden, student-at-law; Charles Herbert Croft Leggott, accountant; Pearl
Stokes, stenographer, and Edna Fitzsimmons, bookkeeper, all of the city of
Toronto, in the province of Ontario.
First Or Provisional Directors. — The said corporate members.
ChTef place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2522, Canada Gazette, 1914-15.
106 DEPARTME'S'T OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
"CANADIAN MEECHANDISE EXCHANGE, LIMITED."
Incorporated, Eebruary 10, 1915. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members.- — Thomas Henry McKechnie, agent; Percy Wilkinson Monk,
accountant; and Robert James McKechnie, Ernest Richard Gibson and Thomas
Norman Dean, managers, all of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2525, Canada Gazette, 1914-15.
" GEORGE McKEAN & COMPANY, LIMITED."
Incorporated, February 10, 1915. ----- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William Kirk McKean, George Robert McKean, and William
Edgar Golding, merchants; and Frederick Richard Taylor and Oscar Ring,
barristers-at-law, all of the city of St. John, in the province of Nev? Brunswick.
First or Provisional Directors. — William Kirk McKean, George Robert McKean, and
William Edgar Golding.
Chief place of Business. — City of St. John, N.B.
Objects of the Company. — Vide p. 2527, Canada Gazette, 1914-15.
" AMERICAN EQUIPMENT COMPANY OF CANADA, LIMITED."
Incorporated, February 10, 1915. Amount of capital stock, $5,000.
Number of shares, 50. — Amount of each share, $100.
Corporate Members. — William Kenneth McKeown and Henri Lacerte, advocates;
May Beatrice Flanagan, and George Edward Chart, accountants; and Berthe
Charlebois, stenographer, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — William Kenneth !McKeown, Henri Lacerte and
George Edward Chart.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2520, Canada Gazette, 1914-15.
" AUBE'S AUTOMATIC SMOKE CONSUMER COMPANY, LIMITED."
Incorporated, February 10, 1915. ------ Amoimt of capital stock, $50,000.
Number of shares, 5,000. — 'Amount of each share, $10.
Corporate Members. — Octave Aube, mechanical engineer; Antoine Roy, accountant;
Eugene Viau, insurance broker; Amedee Munsey, druggist, and John Henry
Carson, agent, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2560, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 107
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued February 10, 1915, to
"D'ALLATRD, EETTIE, LIMITED."
changing the corporate name of said company to that of
"EETTIE & SMITH, LIMITED."
Vide p. 2518, Canada Gazette, 1914-15.
" COMMEKCIAL ELECTKICS, LIMITED."
Incorporated, February 11, 1915. ----- Amount of capital stock, $500,000.
Number of shares, 50,000. — ^Amount of each share, $10.
Corporate Members. — Oeorge Reece Kappele, barrister-at-law ; George Henry Morgan-
stem, financier; Herbert Eddington, accountant; Bertha Marie Scarlett, steno-
grapher; Edith McEachern, switchboard operator; Austin Torrance Crowther,
traveller, and James WJiite Bicknell, student-at-law, all of the city of Toronto,
in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2521, Canada Gazette, 1914-15.
" THE F. E. COOMBE FURN'ITURE COMPANY, LIMITED."
Incorporated, February 11, 1915. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Frank Ernest Coombe and Howard Eandolph Magwood, manu-
facturers; and Josephine Mary Coombe, married woman, of the town of Kin-
cardine, in the province of Ontario; George Davidson, of the city of Woodstock,
in the said province of Ontario, manufacturer's agent; and William John Craig,
of the city of Toronto, in the said province of Ontario, manufacturer's agent.
First or Provisional Directors. — Frank Ernest Coombe, Howard Eandolph Magwood,
George Davidson and William John Craig.
Chief place of Business. — Town of Kincardine, Ont.
Objects of the Company. — Vide p. 2525, Canada Gazette, 1914-15.
"DOMINION ADPEESS COMPANY, LIMITED."
Incorporated, February 11, 1915. Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Eobert Lionel Welch, Charles Andrew Mitchell, Edwin Frank-
land and Charles Frank Welch, of the city of Toronto, in the province of Ontario,
salesmen, and Harold Henry Hines, of the city of Hamilton, in the said province
of Ontario, mechanical superintendent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company.— Vide p. 2526, Canada Gazette, 1914-15.
108 DEPARTMENT OF THE SECRETABY OF STATE
6 GEORGE V, A. 1916
" LUXTON & SIMMS, LIMITED."
Incorporated, February 12, 1915. Amount of capital stock, $50,000.
Number of sbares, 500. — Amount of each share, $100.
Corporate Members. — Alexander Eives Hall, King's Counsel ; Gui Casimir Papineau-.
Couture and Louis Fitch, advocates; Violet Winefred Henry-Anderson, steno-
grapher, and Harry Gough, bookkeeper, all of the city of Montreal, in the prov-
ince of Quebec.
First or Provisional Directors. — Alexander Rives Hall, Gui Casimir Papineau-Cou-
ture and Harry Gough.
Chief place of Business. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 2593, Canada Gazette, 1914-15.
" CANADIAN TOY & NOVELTY COMPANY, LOIITED."
Incorporated, February 12, 1915. Amount' of capital stock, $75,000.
Number of shares, 750. — Amount of each share, $100.
Corporate Members. — Origene Adrien Thibault, manager; Oscar Barthelemy Meunier,
manufacturer; Henri Pierre Bruyere, broker; Charles George Derome, account-
ant; and Leopold Charles Meunier, advocate, all of the city of Montreal, in the
province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Bumness. — City of Montreal, Que.
Ohjects of the Company. — Vide p. 2589, Canada Gazette, 1914-15.
Supplementary Letters Patent issued March 24, 1915, to
" CANADIAN TOY & NOVELTY COMPANY, LIMITED,"
changing the corporate name of the said company to that of
" COLONIAL TOY & SHOW-CASE, LIMITED."
Vide p. 3040, Canada Gazette, 1914-15.
" MACDONALD-COOPEE, LIMITED."
Incorporated, February 12, 1915. Amount of capital stock, $250,000.
, Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Henry Hamilton Cooper and Garnet Green ^Morris, merchants;
James .Tenkii;, accountant; William John Burns, shipper; and Hans Herbert
McMordic, traveller, all of the city of Edmonton, in the province of Alberta.
First or Provisional Directors. — The said corporate members.
(^'^^e/ place of Bxyiness. — City of Edmonton, Alta.
Objects of the Company. — Vide p. 259G, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 109
SESSIONAL PAPER No. 29
" ACCOUNTAXTS, LIMITED."
Incorporated, I'elnur.ry 12, 1915. ------ Amount of capital stock, S.^.'sOJO.
Number of shares, 250. — Amount of each share, $100.
Corporate Members. — Irvin Augustus Tobias, John Nelson Wilson, Clarence Henry
Bastow, and Ethel May Lennox, accountants; and Malcolm McLean, student-at-
law, all of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — Irvin Augustus Tobias, John Nelson "Wilson, and
Malcolm McLean.
Chief place of Business, — City of Toronto, Ont.
Objects of the Company. — Vide p. 2597, Canada Gazette, 1914-15.
Supplementary Letters Patent issued. February ]■?.. 1915, 'o
" LA COMPAGNIE CHAPUT, LIMITEE,"
changing the corporate name of said company to that of
"THE CHAMPAGNE CIGAE, LIMITED."
"CHAMPAGNE CIGAKE, LIMITEE."
Vide p. 2588, Canada Gazette,, 1914-15.
Supplementary Letters Patent issued February 12, 1915, to
"FEEDERICK STEARNS AND COMPANY OF CANADA, LIMITED."
Decreasing the capital stock of the said company from $500,000 to the sum of $400,-
000, such decreased capital stock to consist of 16,000 shares of $25 each; increas-
ing the capital stock of the said company from the sum of $400,000 to the sum of
$600,000, being an addition of 8,000 shares of $25 each to the present capital
stock, and extending powers.
Vide p. 2589, Canada Gazette, 1914-15.
" CANADA MODEL AND MACHINE COMPANY, LIMITED."
Incorporated, February 13, 1915. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
»
Corporate Members. — William John Pulling, Alexander Neil McLean and John
Alexander McLean, manufacturers; William Thomson Carter, accountant; and
Edmond John Baxter, agent, all of the city of Windsor, in the province of
Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Windsor, Ontario.
Objects of the Company. — Vide p. 2590, Canada Gazette, 1914-15.
110 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"NEW IDEA SPEEADER COMPANY, LIMITED."
Incorporated, February 13, 1915. ----- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each shaire, $100.
Corporate Members. — Bernard C. Oppenheim, Joseph A. Oppenheim, and Charles A.
Mullenix, manufacturers ; and Wilhelmina Synck and Cecilia Selhorst, married
women, all of the town of Coldwater, in the State of Ohio, one of the United
States of America.
First or Provisional Directors. — Bernard C. Oppenheim, Joseph A. Oppenheim,
Wilhelmina Synck and Cecilia Selhorst.
Chief place of Business. — City of Guelph, Ont.
Oijects of the Company. — Vide p. 2597, Canada Gazette, 1914-15.
" MONTREAL AMMUNITION COMPANY, LIMITED."
Incorporated, February 13, 1915. ------ Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Eratus Edward Howard and Jacob DeWitt, advocates; Henry
Charles McNeil, accountant; and Wilbert Harvard Howard, student-at-law, of the
city of Montreal, in the province of Quebec, and Orville Sievwright Tyndale, of
the city of Westmount, in the said province of Quebec, student-at-law.
First or Provisional Directors. — Eratus Edwin Howard, Jacob DeWitt, and Wilbert
Harvard Howard.
Chief place of Business. — City of Montreal^ Que.
Objects of the Company. — Vide p. 2597, Canada Gazette, 1914-15.
"FRED. A. LALLEMAND REFINING COMPANY OF CANADA, LIMITED."
Incorporated February 15, 1915. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Marie Albertina Laurendeau, wife separate as to prop>erty by
contract of marriage of Frederic Alfred Lallemand, manufacturer, the said
Frederic Alfred Lallemand personally and to authorize his said wife; Frederic
Alfred Lallemand, the Younger, sales manager; Remus Lallemand, manager; and
Albert Lallemand, accountant, all of the city of Montreal, in the province of
Quebec.
First or Provisional Directors. — Frederic Alfred Lallemand, Frederic Alfred Lalle-
mand the Younger, Remus Lallemand and Albert Lallemand.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2592, Canada Gazette, 1914-15.
"SOO LINE MILLS, LIMITED."
Incorporated, February 15, 1915. ----- Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Archibald Peter McNab, Minister of the Crown, and Edith
Ellen Wilson McNab, married woman, of the city of Regina, in the porvince of
Saskatchewan, and William Wilson Irvine and Frederick John Ballantyne,
millers, and Mary Agnes Iryine and Bertha Earle Ballantyne, married women, of
the city of Weybum, in the said province of Saskatchewan.
First or Provisional Directors. — Archibald Peter McNab, William Wilson Irrine and
Frederick John Ballantyne.
Chief place of Business. — City of Weybum, Sask.
Objects of the Company. — Vide p. 2596, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 111
SESSIONAL PAPER No. 29
" WETTLAUFEE BROTHEKS, LIMITED."
Incorporated, February 16, 1915. ------ Amount of capital stock, $300,000.
JSTumber of shares, 30,000. — Amount of each share, $10.
Corporate Members. — 'Christian Lichty Wettlaufer, William Lichty Wettlaufer, John
Lichty Wettlaufer, and Edward Lichty Wettlaufer, manufacturers; and Eldon
McDougall, salesman, all of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — The said corporate members. ■
Chief place of BiLsmess. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2591, Canada Gazette, 1914-15.
" THE SIMMOIS^S PRINTING COMPANY, LIMITED."
Incorporated February 16, 1915. ------ Amount of capital stock, $30,000.
Number of shares, 300. — Amount of each share, $100.
Corporate Members. — James Forman Smellie and Frederick Drummond Hogg,
barristers-at-law ; Frances Pearl Burgess and Edith Jane Chambers, steno-
graphers ; and Frederick Whitehead, solicitor's clerk ; all of the city of Ottawa, in
the province of Ontario.
First or Provisional Directors. — James Forman Smellie, Frances Pearl Burgess and
Edith Jane Chambers.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2595, Canada Gazette, 1914-15.
" SCROGGIES, LIMITED."
Incorporated, January 16, 1915. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each sha!re, $100.
Corporate Members. — Walter Bruce Scroggie, merchant; Hortensia Edythia Scroggie,
married woman, Joseph Washington Richards, Harry Charles Organ and Joseph
Alexander Trotwood Richards, accountants, all of the city of Montreal, in the
province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal^ Que.
Objects of the Company. — Vide p. 2297, Canada Gazette, 1914-15.
Supplementary Letters Patent issued February 16, 1915, to
"PERMANENT INSURANCE AGENCY, LIMITED."
changing the corporate name of said company to that of
"PERMANENT AGENCIES, LIMITED."
and extending the i)owers.
Vide p. 2588, Canada Gazette, 1914-15.
112 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"EFFICIENCY BOILER HEATING COMPANY, LIMITED."
Incorporated, February 18, 1915. ----'- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William Nelson Graham, barrister-at-law ; Harold Hastings
Short and Honore Gaston Rouleau, accountants; Sidney Edward Farley, civil
engineer, and Ernest Hanmer, tobacconist, all of the city of Ottawa, in the
province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2594, Canada Gazette, 1914-15.
" CITRTISS AEROPLANES & MOTORS, LIMITED."
Incorporated, February 18, 1915. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — James Steller Lovell, accountant; William Bain, bookkeeper;
and Robert Gowans, Joseph Ellis and John Joseph Dashwood, solicitor's clerks,
all of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2591, Canada Gazette, 1914-15.
" THE B. & L. GRANITE COMPANY, LIMITED."
Incorporated, February 19, 1915. ----- Amount of capital stock, $149,000.
Number of shares, 1,490. — Amoimt of each shares, $100.
Corporate Members. — Joseph Ledoux, mechanic, of McLaren, in the county of Labelle;
Joseph Oliva Benoit, agent; Gelas Beauregard, agent; Damase Arthur Leonard,
notary, and Emile Beauchamp, advocate, of Montreal, in the province of Quebec.
First Or Provisional Directors. — Joseph Ledoux, Joseph Oliva Benoit, and Gelas
Beauregard.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2632, Canada Gazette, 1914-15.
"McDonnell hay & grain company, limited."
Incorporated, February 19, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Rennie Ogilvie McMurtry, advocate; Francis George Bush,
bookkeeper; George Robert Drennan, stenographer; and Michael Joseph O'Brien
and Herbert William Jackson, clerks, all of the city of Montreal, in the province
of Quebec.
First or Provisional Directors. — Francis George Bush. George Robert Drennan, and
Michael Joseph O'Brien.
Chief place of Biisi7icss. — City of ^lontreal. Que.
Objects of the Company. — Vide p. 2G7n. Canada Gazette. 101 1-15.
SYNOPSIS OF LETTERS PATENT 113
SESSIONAL PAPER No. 29
"THE WESTEKN SALT COMPANY, LIMITED."
Incorporated, February 19, 1915. ----- Amoxint of capital stock, $250,000.
ISTumber of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Gerard Euel and Reginald Herbert Montague Temple, barris-
ters-at-law; George Norman Limpricht and Harry Eeeve Burrows, draughtsmen;
and Frederick Charles Allen, solicitor's clerk, all of the city of Toronto, in the
province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2673, Canada Gazette, 1914-15.
" CROWN FURNITURE, LIMITED."
Incorporated, February 20, 1915. ----- Amoimt of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Austin Moss and Robert Alexander MacGillivray, manufac-
turers; Alexander Edward Schwalm, accountant; and Harry Clifford Edgar,
insurance agent, of the town of Preston, in the province of Ontario; and John
Henry Hancock, of the town of Gait, in the said province of Ontario, solicitor.
First or Provisional Directors. — Austin Moss, Robert Alexander MacGillivray, and
Alexander Edward Schwalm.
Chief place of Business. — Tovra of Preston, Ont.
Objects of the Company. — Vide p. 26Y8, Canada Gazette, 1914-15.
" WORTHINGTON LAND COMPANY, LIMITED."
Incorporated, February 20, 1915. ------ Amount of capital stock, $99,000.
Number of shares, 990. — Amount of each share, $100.
Corporate Members. — Robert A. Ewing, Thomas Malcolm Craig and Willard Gilbert
Cross, traders; John Harry Blue, manufacturer; and William Henry Griffith,
druggist, all of the city of Sherbrooke, in the province of Quebec.
First or Provisional Directors. — The said corpoi^^ate members.
Chief place of Business. — City of Sherbrooke, Que.
Objects of the Company. — Vide p. 2G77, Canada Gazette, 1914-15.
"LABERGE, LIMITED."
Incorporated, February 23, 1915. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each shaire, $100.
Corporate Members. — Joseph Gustave Laberge and Norman Ernest Laberge, traders;
Dame Marie-Anna Carignan, wife separate as to property of Norman Ernest
Laberge and duly authorized by the latter, and Joseph Alfred Julien, advocate,
of the city of Montreal, in the province of Quebec; and Dame Hermenegilde
Cecyre, of the parish of St. Joachim de Chateauguay, in the county of Beauhar-
nois, in the said province of Quebec, widow of Evariste Laberge, in his lifetime
farmer.
First or Provisional Directors. — Joseph Gustave Laberge, Norman Ernest Laberge,
and Dame Marie-Anna Carignan.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2671, Canada Gazette, 1914-15.
29—8
114 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" THE MONTREAL AECHITECTUEAL IRON WORKS, LIMITED."
Incorporated, February 23, 1915. ------ Amount of capital stock, $50,000,
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Thomas James Coulter and William Stanley Jones, account-
ants; Charles' Archibald Roberts and John Gilmore. bookkeepers; and Walter
Francis Lee, clerk, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — Thomas James Coulter, William Stanley Jones and
Charles Archibald Roberts.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2670, Canada Gazette, 1914-15.
" THE DEAKIN CONSTRUCTION COMPANY, LIMITED."
IncorporatCfd February, 23, 1915. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Eratus Edwin Howard and Jacob DeWitt, advocates; Henry
Charles McNeil, accountant; Wilbert Harvard Howard, and Harold Ernest
Andrews Rose, students-at-law, all of the City of Montreal, in the Province of
Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2675, Canada Gazette, 1914-15.
" MONTREAL HAT CO., LIMITED."
Incorporated February 23, 1915. Amount of capital stock, $50,000-
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Solomon Garber, Elias Garber and Saul Garmaise. merchants;
Simon Alter Garber, rabbi, and Michael Garber, student, all of the City of Mont-
real, in the Province of Quebec.
First or Provisional Directors. — Solomon Garber, Elias Garber and Michael Garber.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2675, Canada Gazette, 1914-15.
Supplementary Letters Patent issued February 23, 1915, to
"THE BEAVER COMPANY, LIMITED"
increasing the capital stock of the said company from $500,000 to the sum of $2,000,000
being an addition of 15,000 shares of $100 each to the present capital stock and
extending the powers.
Vide p. 2670, Canada Gazette, 1914-15.
8TNOPSIS OF LETTERS PATENT 115
SESSIONAL PAPER No. 29
"CANADIAN LAND AND INVESTMENT COMPANY, LIMITED."
Incorporated February 24, 1915. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of eacli share, $100.
Corporate Memlers. — Harold Stephen Gausby, auditor, Peter Spark Chalmers, book-
keeper, William Alexander Walker, Frederick McNamee Little, and Elmer Scott
Stainton, accountants, all of the City of Toronto, in the Province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief placei of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2672, Canada Gazetie, 1914-16.
"PAQUETTE & GRENIEK, LIMITED."
Incorporated, February 24, 1915. Amount of capital stock, $50,000.
Niimber of shares, 500. — Amount of each share, $100.
Corporate Members. — Romeo George Paquette, furrier; Madame Berthe Fortier, wife
separate as to property of the said Komeo George Paquette, Joseph Misael Fortier,
trader; and Romuald Delfausse, advocate, of the city of Montreal, in the
province of Quebec; and Pierre Amable Grenier, of the town of Longueuil, in
the said province of Quebec, designer.
First or Provisional Directors. — Romeo George Paquette, Joseph Misael Fortier, and
Pierre Amable Grenier.
Chief place of Bn-siness. — City of Montreal, Que.
Objects of the Company. — Vide p. 2670, Canada Gazette, 1914-15.
" SOUTHERN STORES, LIMITED."
Incorporated, February 24, 1915. Amount of capital stock, $25^000.
Number of shares, 2,500. — Amount of each share, $10.
Corporate Members. — Pierre Alexandre Boivin, general broker; John Albert Labelle
and Elphege Giroux, clerks; and Joseph Fluet, foreman, all of the city of
Montreal, in the province of Quebec; and Marie Louise Boivin, spinster, of the
town of Cartierville, in the said province of Quebec.
First or Provisional Directors. — Pierre Alexandre Boivin, Joseph Fluet and Marie
Louise Boivin.
Chief place of Business. — Montreal South, Que.
Objects of the Company. — Vide p. 2678, Canada Gazette, 1914-15.
"LA COMPAGNIE D'EAU OZONE, LIMITED."
"OZONE WATER COMPANY, LIMITED."
Incorporated, February 25, 1915. Amount of capital stock, $50,000.
Number of shares, 2,000. — Amount of each share, $25.
Corporate Members. — Antonio Handfield, Raymond Albert Handfield, dealers; Ludger
Bolduc, accountant; Albert Saint-Martin, stenographer, and Philippe Boisson-
neault, blacksmith, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of BiLsiness. — City of Montreal, Que.
Objects of the Company. — Vide p. 2719, Canada Gazette, 1914-15.
29— 8i
116 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" QUIKANSHUK lilANUFACTURmG COMPANY, LIMITED."
Incorporated February 25, 1915. - Amount of capital stock, $250,000.
Number of shares, 25,000. — Amount of each share, $10.
Corporate Members. — William Langley Bond, King's Counsel, and John Bicknell"
Johnson, bookkeeper, both of the city of Montreal, in the province of Quebec;
Charles Albert Duclos, King's Counsel; Edward Goff Trevor Penny, advocate;
and Christina Beatrice Young, stenographer, all of the city of Westmount, in
the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2676, Canada Gazette, 1914-15.
"PARISIAN PRODUCTS CO]\rPANY, LIMITED."
Incorporated, February 25, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Cliilord Benjamin Miller, manufacturer; and Wilbur Bradley
Grandison, attorney-at-law, of the city of Buffalo, in the State of New York,
one of the United States of America; Helen Josephine Conroy, stenographer,
and Laura Pearl Ferguson, bookkeeper, of the village of Fort Erie, in the
province of Ontario; and Holton Richard Morwood, of the town of Welland, in
the said province of Ontario, barrister.
First or Provisional Directors. — Clifford Benjamin Miller, Helen Josephine Conroy,
and Holton Richard lilorwood.
Chief place of Business. — 'Village of Fort Erie, Ont.
Objects of the Company. — Vide p. 2673, Canada Gazette, 1914-15.
"ART STATUARY CO^klPANY, LIMITED."
Incorporated, February 25, 1915. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Michael Arthur Phelan, advocate; Harry Arthur Ellis ana
Joseph Alphonse L'lleureux, bookkeepers; Esther Tompkins and Lillian Mont-
gomery Gamble, stenographers, all of the city of Montreal, in the province of
Quebec.
Fir^t or Provisional Directors. — Michael Arthur Phelan, Harry Arthur Ellis, and
Joseph Alphonse L'Heureux.
Chief place of Bv^imss. — City of Montreal, Que.
Objects of the Company. — Vide p. 2678, Canada Gazette, 1914-15.
"THE ELECTRIC CHAIN COMPANY OF CANADA, LIMITED."
Incorporated, February 25, 1915. ----- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Frederick Egbert Earl, accountant; Kay Anderson, Stanley
Meredith Scott, Loyola Vincent Fitzpatrick, students-at-law; and Frederick
Gordon Dyke, solicitor, all of the city of Toronto, in the province of Ontario.
First or Provisional Dircctars. — Frederick Egbert Earl, Kay Anderson, Stanley
Meredith Scott and Frederick Gordon Dyke.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2674, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 117
SESSIONAL PAPER No. 29
"LEGAL SECURITIES AND INVESTMENT COMPANY, UMITED."
Incorporated February 26, 1915. Amount of capital stock, $10,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Anthony L'Estrange Malone, Edwin George Long and Albert
Mearns, barristers-at-law; Frederick Lawson Whatley, accountant; and Gerald
Morphy Malone, law student, all of the city of Toronto, in the province of
Ontario.
First or Provisional Directors. — Anthony L'Estrange Malone, Albert Mearns, and
Gerald Morphy Malone.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2758, Canada Gazette, 1914-15.
" THE STANDAED VALVES COMPANY, LIMITED."
Incorporated, February 26, 1915. ----- Amount of capital stock, $50,00u.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Hugh Burnet, civil engineer; William James Wallace, financial
agent; Edna Pearl Cameron, stenographer; and John Baird and John Arthur
McAllister, real estate agents, all of the city of Ottawa, in the province of
Ontario.
First Or Provisional Directors. — Hugh Burnet, William James Wallace, and Edna
Pearl Cameron.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2758, Canada Gazette, 1914-15.
" METALS-CHEMICAL, LIMITED."
Incorporated, February 26, 1915, ----- Amount of capital stock, $1,000,000.
Number of shares, 1,000,000. — Amount of each share, $1.
Corporate Members. — William Gilchrist, solicitor's clerk; James Stewart, accountant;
Vera Hughes and Anne Hand, stenographers; and Gertrude Elizabeth Hancock,
bookkeeper, all of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2762, Canada Gazette, 1914-15.
" UNITED SHOE MACHINERY COMPANY OF CANADA, LIMITED."
Incorporated, February 26, 1915. ----- Amount of capital stock, $1,000,000,
Number of shares, 10,000, — Amount of each share, $100.
Corporate Members. — Frank Wallace Knowlton, manager; Errol Malcolm McDougall
and Gilbert Sutherland Stairs, advocates; John Buchanan Henderson, clerk; and
Beatrice Isolde Brandt, stenographer, all of the city of Montreal, in the province
of Quebec,
1' irst or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Maisonneuve, Que,
Objects of the Company. — Vide p. 2760, Canada Gazette, 1914-15.
118 DEPARTMENT OF TEE SECRETARY OP STATE
« 6 GEORGE V, A. 1916
"UNITED LAST COMPANY, UMITED."
Incorporatod, February 26, 1915. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — ^Frank Wallace Knowlton, manager; Errol Malcolm McDougall
and Gilbert Sutherland Stairs, advocates; John Buchanan Henderson, clerk; and
Beatrice Isolde Brandt, stenographer, all of the city of ]\Iontreal, in the province
of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Town of Maisonneuve, Que.
Objects of the Company. — Vide p. 2761, Canada Gazette, 1914-15.
"EECORD INVESTMENT COMPANY OF CANADA, LnOTED."
Incorporated, March 1, 1915. ------ Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — William Henry Chenery, broker; ;and James NicoU Dick,
William Gardner Forbes, John Forbes, George McKillop and Henry Corran
Hannaford, engineers, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — William Henry Chenery, James Nicoll Dick, and
William Gardner Forbes.
Chief place of Bu.siness. — City of Montreal, Que.
Objects of the Company. — Vide p. 2757, Canada Gazette, 1914-15.
"LA COMPAGNIE DESJARDINS, LIMITEE."
Incorporated, March 2, 1915. ' Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of eaich share, $100.
Corporate Members. — Charles Alfred Desjardins and Alexis Darisse, of the to^\Ti of
St. Andre de Kamouraska, in the province of Quebec, manufacturers; Joseph
Octave Samson and Marcellin Pettigrew, merchants; and David Pettigrew,
commercial traveller, of the city of Quebec, in the said province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — Tovni of St. Andre de Kamouraska, Que.
Objects of the Company. — Vide p. 2765, Canada Gazette, 1914-15.
"THE INGERSOLL PACKING COMPANY, LIMITED."
Incorporated, March 3, 1915. Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — Charles Clements Lumsden Wilson, James Henry Thomas,
Cyrus Ilartsuff Sumner and Harry Chadwick Wilson, of the town of IngersoU,
in the province of Ontario, manufacturers; and Thomas Kenneth Boyd, of the
city of Chicago, in the State of Illinois, one of the United States of America,
manufacturer.
First or Provisional Directors. — Charles Clements Lumsden Wilson, Cyrus Hartsuff
Sumner, and Harry Chadwick Wilson.
Chief place of Business. — Town of IngersoU, Ont.
Objects of the Company. — Vide p. 2764, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 119
SESSIONAL PAPER No. 29
"METALYTE COMPANY, LIMITED."
Incorporated, March 3, 1915. -------- Amount of capital stock, $500.
Number of shares, 100. — Amount of each share, $5.
Corporate Memhers. — Joseph Jefferson Steinharter, broker; John Louis Brautigan,
agent; Alfred Hayden Machon, clerk; Arthur M. Doyle, barrister-at-law; and
George Bernard Murphy, student-at-law, all of the city of Winnipeg, in the
province of Manitoba.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Winnipeg, Man.
Objects of the Company. — Vide p. 2764, Canada Gazette, 1914-15.
" THE MYSTEEY TLRE COMPANY OE CANADA, LIMITED."
Incorporated, March 4, 1915. Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Memhers. — Henry Farmer, Elie Lalumiere, Elmer Farmer, merchants;
Berthe Dufort and Jeanne Marsan, stenographers, all of the city of Montreal,
in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2765, Canada Gazette, 1914-15.
"ELITE CONSTKUCTION AND SUPPLY COMPANY, LIMITED."
Incorporated, March 5, 1915. ------- Amount of capital stock, $50,000.
Nximber of shares, 500. — Amount of each share, $100.
Corporate Members. — Leo Doyon, Frank Malone, brokers; Dave Turner, merchant;
George Gordon, machinist; and Alfred McGovern, agent; aU of the city of
Montreal, in the province of Quebec.
First or Provisional Directors. — Leo Doyon, Dave Turner and George Gordon.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2860, Canada Gazette, 1914-15.
"LANDS AND CONSTRUCTION COMPANY, LIMITED."
"COMPAGNIE DE TERRAINS ET CONSTRUCTIONS, LIMITEE."
Incori)orated, March 6, 1915. ------- Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — Henry Lavoie, carpenter; Albert Saint-Martin, stenographer;
Aline Brochu, spinster, dressmaker; Emile Jean Lord, gentleman; all of the city
of Montreal, in the province of Quebec; and Milton Rousseau, hotelkeeper, of
Pierreville, in the said province.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2862, Canada Gazette, 1914-15.
120 DEPARTME'NT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"CANADIAN WESTKUMITE COMPANY^ LIMITED."
Incorporated, March 6, 1915. - - Amount of capital stock, $400,000.
Number of shares, 4,000. — Amount of each share, $100.
Corporate Memhers. — Charles Stewart Towle, civil engineer; William Gerald Coats,
contractor; William Duncan Preston, capitalist; and Samuel Moon Ecclesine,
land surveyor, of the city of New York, in the State of New York, one of the
Untied States of America; and William Thomas Henderson, of the city of
Brantford, in the province of Ontario, King's Counsel.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Brantford, Ont.
Objects of the Company. — Vide p. 2864, Canada Gazette, 1914-15.
"THE FEDEEATED SHOE SERVICE COMPANY, LIMITED."
Incorporated, March 6, 1915. Amount of capital stock, $50,000
Number of shares, 500. — Amount of each share, $100.
Corporate Memhers. — George Selkirk Currie, chartered accountant, and Frank Charles
Smith, manufacturers' agent, of the city of Montreal, in the province of Quebec;
and George Mitchell Mitchell, broker; Thomas Henry Connolly, accountant; and
James Cathcart, engineer, of the city of Quebec, in the said province of Quebec.
Firsit or Provisional Directors. — Franlv Charles Smith, George ]\ritche]l Mitchell,
and Thomas Henry Connolly.
Chief place of Business. — City of Quebec, Que.
Objects of the Company. — Vide p. 2865, Canada Gazette, 1914-15.
" COLONIAL FILM COMPANY, LIMITED."
Incorporated, March 8, 1916. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — ^Charles Berman, Esquire; Elik Gell, hotelkeeper; and Henry
Siskind, attomey-at-law, of the city of Boston, in the state of Massachusetts, one
of the United States of America; and Edward Golden, manager, and Charles
Solomon, Esquire, of the city of Toronto, in the province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2865, Canada Gazette, 1914-15.
" THE AXLE VALVE COMPxVNY, LIMITED."
Incorporated, ^farch 8, 1915. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Memhers. — Henry Judah Trihey, Peter Bercovitch, and Ernest Lafontainc,
advocates; James Johnston, accountant; and ^largaret McMartin, clerk, all of
the city of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Busi7iess. — City of Montreal, Que.
Objects of the Company. — Vide p. 2863, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 121
SESSIONAL PAPER No. 29
" THE CEEDIT CLEAKING HOUSE OF CANADA, LIMITED."
(re-incorporation.)
Incorporated, March 9, 1915. ------- Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — John Almon Ritchie and Edgar Rodolphe Eugene Chevrier,
barristers-at-law ; Joseph Symaune Plouffe, student-at-law ; and Jessie Lila May
Boyce and Rebecca Mary Bobier, stenographers, all of the city of Ottawa, in the
province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2S59, Canada Gazette, 1914-15.
Supplementary Letters Patent issued March 9, 1915, to
"CANADIAN CONSOLIDATED RUBBER COMPANY, LIMITED."
Increasing the capital stock of the said company from $5,000,000, to the sum of
$6,000,000, being an addition of 10,000 shares of $100 each to the present capital
stock.
Vide p. 2868, Canada Gazette, 191-1-15.
" THE STANDARD PAVING COMPANY, LIMITED."
Incorporated, March 10, 1915. - - Amount of capital stock, $200,000.
Number of shares, 2,000. — Amoimt of each share, $100.
Corporate Members. — John Foley and John Gleeson, contractors; Edward Patrick
Gleeson, barrister-at-law ; Percy Cyril Cooper, accountant; and Florence May
Doherty, stenographer, all of the city of Ottawa^, in the province of Ontario.
First or Provisional Directors. — John Foley, John Gleeson and Percy Cyril Cooper.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2860, Canada Gazette, 1914-15.
" CRITERION THEATRE AND AMUSEMENT COMPANY, LIMITED."
Incorporated, March 10, 1915. - Amount of capittil stock, $75,000.
Number of shares, 7,500. — Amount of each share, $10.
Corporate Members. — Harold Wolferstan Higgins, Harry Leonard Godsoe and Horace
John Pratt, brokers; Joseph William Leboeuf, accountant, and Walter Frederick
Higginson, agent, all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2862, Canada Gazette, 1914-15.
122 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" G. M. CHANDLEE GARAGE & MANUFACTURING COMPANY, LIMITED."
LIMITED."
Incorporated, March 11, 1915. - - Amount of capital stock, $99,000.
Numiber o£ shares, 990. — Amount of each share, $100.
Corporate Members. — George Manchester Chandler and Williaim Ernest Builen,
engineers; William Henry Boudreau, salesman; ^and Ethel Vera Kerr and
Florence Campbell Weir, stenographers, of the city of Montreal, in the province
of Quebec; and Louis Philippe Crepeau, of the town of Athabaska, in the said
province of Quebec, advocate.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2866, Canada Gazette, 1914-15.
" NYAL COMPANY, LIMITED."
Incorporated, March 12, 1915. Amount of capital stock, $50,000,
Number of shares, 5,000. — Amount of each share, $10.
Corporate Members. — Frederick Kimball Stearns, Wayland Dike Stearns, Samuel
Chapin Stearns, David Moffat Gray, Frederick Sweet Stearns, and Willard
Ohliger, of the city of Detroit, in the State of Michigan, one of the United
States of America, pharmacists; and Charles Albert Smith, of the city of
Windsor, in the province of Ontario, pharmacist.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Windsor, Ont.
Objects of the Company. — Vide p. 2S67, Canada Gazette, 1914-15.
"THE PAVING & CONSTRUCTION COMPANY OF CANADA, LIMITED."
Incorporated, March 12, 1915. Amount of capital stock, $100,000.
Nnmber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Leopold Henri Durand, accountant; Bernard Brault, civil
engineer; Joseph Azarie Boutet, bookkeeper, all three of city of Montreal, in the
province of Quebec; Napoleon Malenfant, machinist, Joseph Louis Hector St.
Amour, accountant, of the city of Maisonneuve, in the said province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2952, Canada Gazette, 1914-15.
"THE BRITISH AMERICAN IMPORT CO., LIMITED."
Incorporated, March 12, 1915. Amount of capital stock, $150,000.
Number of shares, 1,500. — Amount of each share, $100.
Corporate Members. — Alexander Rives Hall, King's counsel; Louis Fitch, advocate;
Harry Cough, accountant, and Minnie Isabel Bustiu and Violet Winefred Leslie
Henry-Anderson, stenographers, all of the city of Montreal, in the province of
Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2867, Canada Gazette, 1914-15.
8TN0PSIS OF LETTERS PATENT 123
SESSIONAL PAPER No. 29
" OLEGHORN & BEATTIE, LIMITED."
Incorporated, March 12, 1915. ------ Amount of capital stock, $100,000.
Number of shares, 1,000.- — -Amount of each share, $100.
Corporate Members. — Blyth Beattie, merchant; Janet Beattie, widow, and "Wilfred
Cheevers Greig, barrister, of the city of Ottawa, in the province of Ontario; and
Mary Edith Cleghorn, widow; and James Cleghorn, merchant, of the city of
Montreal, in the province of Quebec.
First or Provisional Directors. — Blyth Beattie, Janet Beattie and Wilfred Cheevers
Greig.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2957, Canada Gazette, 1914-15.
Supplementary Letters Patent issued March 12, 1915, to
THE ]^IARTIN-SENOUE C0:MPANY, LIMITED.
Increasing the capital stock of the said company from $150,000 to the sum of $400,000,
being an addition of 2,500 shares of $100 each to the present capital stock.
Vide p. 2868, Canada Gazette, 1914-15.
"SUDBURY FLOUR MILLS, LIMITED."
Incorporated, March 13, 1915. - - - Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — William Clark Perkins and Harold Duncan McCormick,
barristers-at-law, John Parks TLegan, accountant, and Bertha O'Brien and
Christine Matthews, stenographers, all of the city of Ottawa, in the province of
Ontario.
First or Frovisional Directors. — The said corporate members.
Chief place^ of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2958, Canada Gazette, 1914-15.
"DALY & MORIN, LIMITED."
Incorporated, March 15, 1915. ----- Amount of capital stock, $500,000.
Number of shares, 5,000. — Amount of each share, $100.
Corporate Members. — William 'Joseph Daly and Albert Morin, of the city of West-
mount, in the province of Quebec, manufacturers; and Thomas John Shallow
and Joseph Henri Gerin-Lajoie, advocates, and Joseph Emile Cote, accountant,
of the city of Montreal, in the said province of Quebec.
First or Frovisional Directors. — William Joseph Daly, Albert Morin and Joseph Henri
Gerin-Lajoie.
Chief place of Business. — Town of Lachine, Que.
Objects of the Company. — Vide p. 2967, Canada Gazette, 1914-15.
124 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" SOL-SIL, LIMITED."
Incorporated, March 15, 1915. - - - - - Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Oorporate\ Members. — Edward Alfred Paterson, mining engineer, Francis Henry
Keefer, Esquire, and Harold Augustine Keefer, mill superintendent, of the town
of Thorold, in the province of Ontario; Francis Hugh Keefer, of the city of
Port Arthur, in the said province of Ontario, barrister-at-law ; and Arthur
Cameron Johnston, of the city of Cleveland, in the State of Ohio, one of the
United States of America, civil and mechanical engineer.
First or Provisional Directors. — Edward Alfred Paterson, Francis Henry Keefer, and
Harold Augustine Keefer.
Chief place of Business. — Town of Thorold, Ont.
Objects of the Company. — Vide p. 2953, Canada Gazette, 1914-15.
"KNECHTEL BROTHERS. LIMITED."
In-.^orpoiated, March 15, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each sha^re, $100.
Corporate Members. — Bertram O. Knechtel, Gordon Knechtel, Orland Knechtel, and
Solomon Knechtel, manufacturers; and Margaret Knechtel, married woman, all
of the town of Southampton, in the province of Ontario.
First or Provisional Directors. — Bertram O. Knechtel, Gordon Knechtel, and Orland
Knechtel.
Chief place of Business. — Town of Southampton, Ont.
Objects of the Company. — Vide p. 2956, Canada Gazette, 1914-15.
" CANADA IRON FOUNDRIES, LIMITED."
Incorporated, March 16, 1915. ------ Amount of capital stock, 4,500,000.
Number of shares, 45,000.^ — Amount of each share, $100.
Corporate Members. — Walter Robert Lorimer Shanks, advocate; Francis George
Bush, bookkeeper, George Robert Drennan, stenographer; and ^Michael Joseph
O'Brien and Herbert William Jackson, clerks, all of the city of Montreal, in
the province of Quebec.
Fir^t or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2958, Canada Gazette, 1914-15.
" BEAVER MICA MINING COMPANY, LIMITED."
Incorporated ^March 16, 1915. Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Pierre Hyacinthe Chabot, real estate agent; Andrew J. O'Brien,
scaler; Frederick William Ward and Charles Vickers Maxwell, manufacturers;
and Francis William Bauor, ngciit, all uf the city of Ottawa, in the province of
Ontario.
First or Provisional Directors. — Pierre Hyacinthe Chabot, Frederick William Ward,
and Charles Vickers Maxwell.
Chief place of Business. — City of Ottawa, Ont.
Objects of the Company. — Vide p. 2955, Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS PATENT 125
SESSIONAL PAPER No. 29
"THE JAMES FEID COMPANY, LIMITED."
Incorporated, Marcli 16, 1915. ------ Amount of capital stock, $100,000.
jSI^umber of shares, 1,000. — Amount of each share, $100.
Corporate Members. — James William Erid, contractor; Annie Erid, married woman;
Marion Boag, stenographer; James Allan Eorrest, accountant; and William John
Aylett, cJerk, all of the city of Winnipeg, in the province of Manitoba.
First or Provisional Directors. — James William Erid, Annie Erid and Marion Boag.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 2954, Canada Gazette, 1914-15.
" JAS. CAREUTHEES & COMPANY, LIMITED.'
Incorporated, March 17, 1915. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — James Carruthers, William Carruthers and Thomas Henry
Eeeves, of the city of Montreal, in the province of Quebec, grain merchants;
Charles Walter Band, of the city of New York, in the state of New York, one of
the United States of America, grain merchant; and Capel Tilt and George Andrew
Carruthers, of the city of Winnipeg, in the province of Manitoba, grain merchants.
First or Frovi-sional Directors. — James Carruthers, William Carruthers, Charles
Walter Band and Capel Tilt.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2959, Canada Gazette, 1914-15.
"CANADIAN HOESESHOE COMPANY, LIMITED."
Incorporated, March lY, 1915. ------ Amount of capital stock, $300,000.
Number of shares, 3,000. — Amount of each share, $100.
Corporate Members. — Guy Hathaway Long, lumber merchant: Llewellyn Frederick
Stephens and Hugh Jean McKenna, barristers; Eichard Thomas Gilbert, clerk,
and Eeba Campbell, accountant, all of the city of Hamilton, in the province of
Ontario.
First or Provisional Directors. — Guy Hathaway Long, Llewellyn Erederick Stephens
and Hugh Jean McKenna.
Chief place of Business. — City of Hamilton, Ont.
Objects of the Company. — Vide p. 2958, Canada Gazette, 1914-15.
"THE PEOGEESSIVE SYNDICATE, LIMITED."
Incorporated, March 18, 1915. Amount of capitiil stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Arthur Marshall Irvine, real estate agent; Alexandre Chase-
Casgrain, King's Counsel; Pierre Francois Casgrain, advocate; John Buchanan
Henderson, clerk, and Beatrice Isolde Brandt, stenographer, all of the city of
Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 2960, Canada Gazette, 1914-15.
126 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"DAYKIN AND JACKSOX, LIMITED."
Incorporated, March 18, 1915. Amount of capital stock, $75,000.
Kumber of shares, 750. — Amount of each share, $100.
Corporate Members. — Frederick Taylor Jackson, manager; George Bell Clark, secre-
tary; Thomas Cummings, Esquire, Reginald Eadcliffe Perry, barrister, and Mary
M. Gable, stenographer, all of the town of Armstrong, in the province of British
Columbia.
First or Provisional JJirectorsf. — Frederick Taylor Jackson, Reginald RadclifFe Perry
and Mary M. Gamble.
Chief place of Business. — Town of Arm.strong, B.C.
Objects of the Company. — Vide p. 2960, Canada Gazette, 1914-15.
" J. R MYERS & SONS, LIMITED."
Incorporated, March 18, 1915. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — Clove Riley Myers, Lawson Harrison Myers, and Joseph
Edward Myers, merchants ; Eliza Jane Myers, widow, and Elizabeth Rena Myers,
married woman, all of the town of Stratford, in the province of Ontario.
First or Provisional Directors. — Clove Riley Myers, Lawson Harrison Myers, and
Joseph Edward Myers.
Chief place of Business. — Town of Stratford, Ontario.
Objects of the Company. — Vide p. 2961, Canada Gazette, 1914-15.
" BERMITE EXPLOSIVES, LIMITED."
Incorporated, March 18, 1915. Amount of capital stock, $200,000.
Number of shares, 20,000. — Amount of each share, $10.
Corporate Members. — Carlton Winfred Berry, of the town of Waterloo, in the prov-
ince of Quebec, Esquire; Charles Watt, of the town of Lachine in the said
province of Quebec, superintendent; Egbert William Westover, of the city of
Montreal, in the said province of Quebec, advocate; and Frederick Thomas
Enright and Charles Mackay Cotton, of the city of Westmount, in the said
province of Quebec, advocates.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3112, Canada Gazette, 1914-15.
"THE JOHN GOODISON THRESHER COMPANY, LIMITED."
Incorporated, March 18, 1915. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — John Goodison, manufacturer; John Cowan, King's Counsel,
Charles MacKenzie, hardware merchant, Edwin Francis Goodison, accountant;
and William Thomas Goodison, Esquire, all of the city of Samia, in the
province of Ontario.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Samia, Ont.
Objects of the Company. — Vide p. 2959, Canada Gazette, 1914-15.
STXOPSIS OF LETTERS PATENT 127
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued IMarcli 18, 1915, to
"AMEEICAN TAILOES, LI:MITED."
changing the corporate name of said company to that of
" AEEOW TAILORING CO., LIMITED."
Vide p. 2962, Canada Gazette, 1914-15,
Supplementary Letters Patent issued March 18, 1915, to
" P. L. SCHMLDT HAEDWAEE, LIMITED."
changing its corporate name to that of
"HAEDWAEE, LIMITED."
Vide p. 2961, Canada Gazette, 1914-15.
Supplementary Letters Patent issued March 22, 1915, to
"THE CANADIAN ADYEETISING, LIMITED."
changing its corporate name to that of
"CANADIAN ADYEETISING AGENCY, LIMITED."
Vide p. 3037, Canada Gazette, 1914-15.
"MATTHEWS, TOWEES & COMPANY, LIMITED."
Incorporated, March 22, 1915. - Amount of capital stock, $199,000,
Number of shares, 1,990. — Amount of each share, $100.
Corporate Members. — Louis Athanase David, Louis Edouard Adolphe D'Argy Mail-
hoit and Segfried Hinson Eead Bush, advocates, and John Ligertwood
Hutcheon and Edward Charles Baker, accountants, all of the city of Montreal, in
the province of Quehec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3038, Canada Gazette, 1914-15.
« EUBBEE EEGENEEATING COMPANY OF CANADA, LIMITED."
Incorporated, March 22, 1915. Amount of capital stock, $200,000.
Number of shares, 2,000. — Amount of each share, $100.
Corporate Members. — Charles Macpherson Holt, King's Counsel, Errol Malcolm
McDougall, Gilbert Sutherland Stairs and Pierre Frangois Casgrain, advocates,-
and John Buchanan Henderson, clerk, all of the city of Montreal, in the province
of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3037, Canada Gazette, 1914-15.
128 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" MICHAUD & SCOVIL, LIMITED."
Incorporated, March 23, 1915. Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Louis Arthur Michaud, James Micheau Scovil and Joseph
Edouard Ouimet, manufacturers; Ernest Saint Pierre, tailor, and Clement
Antoine Guertin, King's Counsel, all of the city of Montreal, in the proTince of
Quebec.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3039, Canada Gazette, 1914-15.
"KELLY, POWELL, LIMITED."
Incorporated, March 24, 1915. ------ Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Corporate Members. — John Thomas Kelly, salesman, and Edgar Garfield Powell,
manager, of the city of Winnipeg, in the province of ]\ranitoba ; and Henry
Judah Trihey, Peter Bercovitch and Ernest Lafontaine, of the city of Montreal,
in the province of Quebec, advocates.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — City of Winftipeg, Man.
Objects of the Company. — Vide p. 3039, Canada Gazette, 1914-15.
"THE ]\IEADES UPHOLSTERING C0:MPANY, LIMITED."
Incorporated, March 24, 1915. Amount of capital stock, $50,000.
Number of shares, 500. Amount of each share, $100.
Corporate Members. — Walter Mcades and George Albert Rozel, manufacturers;
Archibald Bryant Taylor, physician; Ralph Brunt, cattle buyer; Joseph Jage-
lewski, finisher, and John Mills, insurance broker, all of the town of Hanover, iii
the proTince of Ontario.
First or Frovisional Directors. — The said corporate members.
Chief place of Business. — Town of Hanover, Ont.
Objects of the Company.— Vide p. 3038, Canada Gazette, 1914-15.
Supplementary Letters Patent issued March 24, 1915, to
"F. GALIBERT, LBCTED."
Extending the powers of the said company.
Vide p. 3036, Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS PATENT 129
SESSIONAL PAPER No. 29
"THE CAXADIAisT BLOWEE AND FOEGE COMPAXY, LIMITED."
Incorporated, March 25, 1915. ------ Amount of capital stock, $500,000.
« Xumber of shares, 5,000. — Amount of each share, $100.
Corporate Members. — William Franz "Wendt and Henry William Wendt, manufac-
turers, John Melancthon Chipman, attorney, and Charles Arthur Booth, sales
manager, of the city of Buffalo, in the State of New York, one of the United
States of America; and Allan Getchell McAvity, of the city of Montreal, in the
province of Quebec, manufacturer.
First or Provisional Directors. — William Franz Wendt, Henry William Wendt and
Allan Getchell McAvity.
Chief place of Business. — City of Berlin, Ont.
Objects of the Company. Vide p. 3039, Canada Gazete, 1914-15.
" THE COLONIAL SHIET COMPANY, LIMITED."
Incorporated, Mnroh 27, 1915. Amount of capital stock, $25,000.
Number of shares, 1,000. — Amount of each share, $25.
Corporate Members. — David Forsyth, principal, Berlin Collegiate Institute; Otto
Eoudolph Forsyth, manager; Arthur Conrad Slumkoski, secretary-treasurer;
Armand Alvin Schreiter, manager, and Nora Louise Eoos, secretary, all of the
city of Berlin, in the province of Ontario.
Firsi or Frovisional Directors. — David Fori^yth, Otto Eoudolph Forsyth and Arthur
Conrad Slumkoski.
Chief place of Business. — City of Berlin, Ont.
Objects of the Company. — Vide p. 3106, Canada Gazette, 1914-15.
" J. W. SCALES, LnriTED."
Incorporated, March 27, 1915. • - Amount of capital stock, $200,000.
Number of shares, 8,000 — Amount of each share, $25.
Corporate Members. — George Milligan, Arthur Milligan, manufacturer, Charles Henry
Scales and Harry Scales Peniston, merchants, and Hughena Milligan, married
VFoman, all of the city of Toronto, in the province of Ontario.
First or Frovisiona I Directors. — George Milligan, Arthur Milligan, and Charles
Henry Scales.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3272, Canada Gazette, 1914-15.
" NEW BEUNSWICK CANNEEIES COMPANY, LIMITED."
Incorpo'rated, March 27, 1915. ------- Amount of capital stock, $10,000.
Number of shares, 100. — ^Amount of each share, $100.
Corporate Members. — Hugh Havelock McLean, Frederic Eichard Taylor, Oscar Einq
and Henry Fisher Puddington, barristers-at-law, and Eobert Campbell Gilmour,
insurance agent, all of the city of Saint John, in the province of New Brunswick.
First or Provisional Directors. — Huge Havelock McLean, Frederic Eichard Taylor,
and Oscar Eing.
Chief place of Business. — Parish of St. Andrews, N.B.
Objects of the Comp my. — Vide p. 3107, Canada Gazette, 1914-15.
29—9
130 DEPARTMENT OF THE SECRETARY OF STATE
SESSIONAL PAPER No. 29
" SIMPLEX ASPHALT PAVING COMPANY, LIMITED."
Incorporated, March 27, 1915. ------ , Amount of capital stock, $100,000.
Number of shares, 1,000. — Amount of each share, $100.
Corporate Members. — Frederick Henry Markey and Waldo Whittier Skinner, both of
His Majesty's Counsel, learned in the law; William Gilbert Pugsley and George
Gordon Hyde, advocates ; and Ronald Cameron Grant, accountant, all of the city
of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3109, Canada Gazette, 1914-15.
" THE PREMIER ELECTRIC COMPANY, LIMITED."
Incorporated, March 29, 1915. ------- Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Members. — Louis Athanase David, Louis Edouaxd Adolphe D'Argy Mailhiot
and Segfried Hinson Read Bush, advocates; and John Lighterwood Hutcheon and
Edward Charles Baker, accountants, all of the city of Montreal, in the province
of Quebec.
First or Provisional Directors. — Louis Athanase David, Louis Edouard Adolphe
D'Argy Mailhiot, and Seigfried Hinson Read Bush.
Chief place of Business.— rCity of Montreal, Que.
Objects of the Company. — Vide p. 3108, Canada Gazette, 1914-15.
" TORONTO BUTCHERS' SUPPLY COMPANY, LIMITED."
Incorporated, March 29, 1915. ------- Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Louis Athanase David, Louis Edouard Adolphe D'Argy Mail-
hiot and Segfried Hinson Read Bush, advocates; John Lighterwood Hutcheon,
and Edward Charles Baker, accountants, all of the city of ^lontreal, in the
province of Quebec.
First or Provisional Directors. — 'Louis Athanase David, Louis Edouard Adolphe
D'Argy Mailhiot, and Segfried Hinson Read Bush.
Chief place of Business.— City of Montreal, Que.
Objects of the Company. — Vide p. 3109, Canada Gazette, 1914-15.
"LE PROGRES FINANCIER, LI.MITKK."
Incorponited, March 29, 1915. Amount of capital stock, $2(^1.000.
Xuuiber of shares, 20,000. — Amount of each share, $10.
Corporate Members. — Felix Henry Bt'dard, superintendent of insurance; Joseph
Elisee Giguere, notary; Joseph Edgar Desjardins, financial agent; Josephat
Ernest Bedard, accountant, and Joseph Edouard Simard, insurance and real
estate agent; all of the city of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal. Que.
Objects of the Company. — 'Vide p. 3142, Canada Gazette, 1914-15.
SYNOPSIS OF LETTERS PATENT 13T,
6 GEORGE V, A. 1916
" CANADA FOEEIGN TRADING COMPANY, LIMITED."
Incorporated, March 30, 1915. Amount of capital stock, $250,000.
Number of shares, 2,500. — Amount of each share, $100.
Corporate Members. — ^Willia^m Taylor, accountant; Ralph Erskine Allan, student-at-
law; Bertha McCully and Bertha Hodgson, stenographers; and Grace Pearl Kyle,
clerk, all of the city and district of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3110, Canada Gazette, 1914-15.
" HEADINGLY HOME REALTY COMPANY, LIMITED."
Incorporated, March 30, 1915. ------ Amount of capital stock, $49,000.
Number of shares, 490. — Amount of each share, $100.
Corporate Members. — ^William Henry Griffith,- druggist; William Bernard Murray
and Thomas Malcolm Craig, traders; William Amherst Hale, farmer; and Alfred
Godfrey Campbell , manufacturer, all of the city of Sherbrooke, in the province
of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — 'City of Sherbrooke, Que.
Objects of the Company. — Vide p. 3112, Canada Gazette, 1914-15.
"CANADIAN WALLBOARD COMPANY, LIMITED."
Incorporated, March 30, 1915. ------- Amount of capital stock, $50,000.
Number of shares, 500. — Amount of each share, $100.
Co-rporate Members. — Harry Riley and Willis Bertram Sturrup, law clerks; Alfred
Bicknell, barrister; Thomas Stewart Hagan Giles, accountant; and William
Charles Harold Swinburne, studeut-at-law, all of the city of Toronto, in the
province of Ontario.
First or Provisional Directors. — Harry Riley, Alfred Bicknell, and Thomas Stewart
Hagan Giles.
Chief place of Business. — City of Toronto, Ont.
Objects of the Company. — Vide p. 3110, Canada Gazette, 1914-15.
"PELS & LIPPE, LIMITED."
Incorporated, March 30, 1915. ------ Amount of capital stock, $9y,Uuu
Number of shares, 990. — Amount of each share, $100.
Corporate Members. — Henry Horwitz, designer; Samuel Gordon Russell, shippeif
Joseph Edouard Campbell, bookkeeper, and Joseph Horace Herman Lippe. notary
public, of the city of Montreal, in the province of Quebec, and Paul Emile Riberdy
of La Tuque, in the said province of Quebec, student-at-law.
First or Provisional Directors. — Henry Horwitz, Samuel Gordon Russell and Joseph
Edouard Campbell.
Chief place of Business. — City of IMontreal, Que.
Objects of the Company. — Vide p. 3107, Canada Gazette, 1914-U
29— 9i
132 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
" G. C. EGAN COMPANY, LIMITED."
Incorporated, March 31, 1915. ------ Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — John Wright Laing, manager; Louis Joseph Scheuer, Joseph
Normandin and Joseph Constant Jean Baptiste Normandin, merchants, and
Edward Charles Baker, accountant, all of the city of Montreal, in the province of
Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3179, Canada Gazette, 1914-15.
" PAKAMOUNT PICTUEES CO., LIMITED."
Incorporated, March 31, 1915. ' Amount of capital stock, $40,000.
Number of shares, 400. — Amount of each share, $100.
Corporate Members. — Frederick Henry Markey and Waldo Whittier Skinner, both of
His Majesty's Counsel learned in the law; William Gilbert Pugsley and George
Gordon Hyde, advocates, and Ronald Cameron Grant, accountant, all of the city
of Montreal, in the province of Quebec.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Montreal, Que.
Objects of the Company. — Vide p. 3112, Canada Gazette, 1914-15.
•
" THE GUELPH TIRE AND RUBBER COMPANY, LOIITED."
Incorporated, March 31, 1915. Amount of capital stock, $350,000.
Number of shares. — 4,000 common shares of $25 each.
" " 5,000 preferred shares of $50 each.
Corporate Members. — Alexander Henry Davidson, of the town of Southampton, in the
province of Ontario, capitalist; Thomas Nairn Dunn, of the town of Strathroy, in
the said province of Ontario, manufacturer; Archibald Orr, builder, Gideon Grant,
barrister-at-law, John Henry Legge Patterson, managerf and Frank Dyche, law
broker, of the city of Toronto, in the said province of Ontario; and Christian Roth
Miller, of the city of Berlin, in the said province of Ontario, superintendent.
First or Provisional Directors. — The said corporate members.
Chief place of Business. — City of Guelph, Out.
Objects of the Company. — Vide p. 3111, Canada Gazette, 1914-15.
" WINNIPEG OIL COMPANY, LIMITED."
Incorporated, March 31, 1915. ------ Amount of capital stock, $1,000,000.
Number of shares, 10,000. — Amount of each share, $100.
Corporate Members. — William Alfred James Case, solicitor; Clifford Gordon Lynch,
secretary; William John Beattie, student-at-law, and Byron Best Speuce and
James Ernest Jeif cries, clerks, all of the city of Toronto, in the province of
Ontario.
First or Provisional Directors. — Tbc said corporate members.
Chief place of Business. — City of Winnipeg, Man.
Objects of the Company. — Vide p. 3258, Canada Gazette, 1914-15.
SYXOPSIS OF LETTERS PATENT ' I33
SESSIONAL PAPER No. 29
Supplementary Letters Patent issued March 31, 1915, to
" CANADA MACHINEET COEPOEATION, LIMITED."
Increasing the capital stock of the said company from the sum of $1,500,000 to the sum
of $2,000,000, being an addition of 5,000 shares of $100 each to the present capital
stock.
Vide p. 3113, Canada Gazette, 1911 1,^.
134 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
INDEX TO SYNOPSIS OF LETTERS PATENT ISSUED FROM APRIL 1, 1914,
TO MARCH 31, 1915.
A
Page
A. Barnet & Co . 20
A. Clubb & Sons 50
A. Laurion & Co 16
A. E. Rea Co. (Sup. Let. Pat.) 72
A. E. Rea l^rug Co. 69
A. E. Wry-Standard * 81
A. McDougall & Co 65
Accountants 109
Accounting and Tabulating Corporation 1-7
Advertising Service Co. (Sup. Let. Pat.) 10
Agency oi CoUeclions — L'Agence de Collections SI
Agreements for Sale and Debenture Co. of Canada 8
Albergras Oil & Gas Co 92
Albert Silver Black Foxes »9
Alberta Hotel 43
Algoma Dredging Co 59
Allison & Co. (Sup. Let. Pat.) changing name to Warner, Quin & Co 34
All Red Feature Co 48
Almy's 9()
Amalgamated Cigar Stores (Sup. Let. Pat.) formerly Unitwl Cigar Stores 11
Amalgamated Investments (Sup Let. Pat.) formerly Mount Royal Securities 10
American Equipment Co. of Canada 106
American La France Fire Engine Co. of Canada 4 2
American Oil Processes 25
American Tailors 79
American Tailors (Sup. Let. Pat.) changing name to Arrow Tailoring Co 127
Andrew Wilson & Co 25
Anderson (F.W.) Co 28
Angldile Sales Co 29
Anglo-Canadian Contractors (Sup. Let. Pat.) changing name to S. Pearson, Son &
Partners (Canada) 50
Anglo-Canadian Equipment Co 85
Anglo-Franco Saddlery Co. — ^La Sellerie Anglo-Franco 93
Anti-Nico Co 35
Arnprior Felt Co •'•O
Arrow Tailoring Co. (Sup. Let. Pat.) formerly American Tailors '. . .. 127
Art Statuary Co 116
Associated Cement Co. (Canada) 76
Associated Merchants of Canada ^4
Associates Securities 82
Athenaeum Society • 56
Atlantic Sugar Refineries (Sup. Let. Pat.) 57
Atlas Shipping Co 37
Aube's Automatic Smoke Consumer Co 106
Austrian Import Co. (Sup. Let. Pat.) changing name to Franke, Levasseur & Co 77
Automatic Chemical Sprinkler Co i-'-
Automatic Paper Box Co 93
Automatic Telephone Manufacturing Co. of Canada ' 14
Axle Valve Co 1^0
Aztec Oil and Asphalt Refining Co. of Canada 80
B
B. & L. Granite Co 112
Ball Furniture Co 92
Bannerman (Sup. Let. Pat.) changing name to Bronx Realty Co 19
Barnet (A.) & Co i!"
Bathurst Lumber Co. (Sup. Let. Pat.) 39
Beaubien (Sup. Let. Pat.) . . . ' 31
Beauchamp (Claude) Imports.. .- 51
Beaver Co. (Sup. Let. Pat.) 114
Beaver Mica Mining Co 1^4
Beaver Realty Co 18
Beck Manufacturing Co. (Re-incorporation).. 91
INDEX TO SYNOPSIS TO LETTERS PATENT 135
SESSIONAL PAPER No. 29^
Page.
Beliveau (Sup. Let. Pat.) formerly Richard Co 28
Benoit & Daigiieault , . 55
Benoit & Daigneault (Sup. Let. Pat.) 55
Bermite Explosives 126
Beveridge Paper Co. (Sup. Let. Pat.) formerly Wm. Cauldwell Paper Co 38
Blackburn Springs 21
Blair & Holland 88
Blashill Wire Machinery Co 73
Bleury Investment Co 10
Boase of Montreal 43
Bordeaux Sash & DoOr Co. (Sup. Let. Pat.) formerly G. W. Faust 41
Boston & Yarmouth Steamship Co. (Sup. Let. Pat.) 68
Boulevard Building Co 97
Bourdon & Chevalier 43
Bourdon & Chevalier (Sup. Let. Pat.) changing name to The Knight Cigar Co 44
Bowles Lunch (Sup. Let. Pat.) 24
Brading Breweries 84
Brading Brewing Co. (Sup. Let. Pat.) 84
Brandy Brook Co 86
Brenner (Otto R. ) 80
Britannia Securities Corporation 90
British American Import Co 122
British Columbia Fishing & Packing Co 5
British Columbia Skeena Coal Co 101
Bronx Realty Co. (Sup. Let. Pat.) formerly Bannerman 19
c
C. Dupre & Co 103
C. J. Dryden Co 6
Calgary Petroleum Products 76
Callum (Robert) •. 98
Calorigene of Ottawa 71
Caloroxide Corporation ' 58
Cambridge Cafe 12
Campanello Steamships 61
Campbellton & Gaspe Steamship Co. (Sup. Let. Pat.) changing name to Gaspe & Bale des
Chaleurs Steamship Co 26
Camirand (J.D.), (Sup. Let. Pat.) formerly the Reinhardt Manufacturing Co 96
Canada Coke Corporation 11
Canada Colonization Co 84
Canada Foreign Trading Co 131
Canada Foxes 9
Canada Furniture Manufacturers 28
Canada Iron Foundries 124
Canada Machinery Corporation (Sup. Let. Pat.) 133
Canada Model and Machine Co 109
Canada Wire and Cable Co. (Sup. Let. Pat.) 38
Canadian Advertising (Sup. Let. Pat.) changing name to Canadian Advertising Agency. 127
Canadian Advertising Agency (Sup. Let. Pat.) formerly Canadian Advertising 127
Canadian Assets (Sup. Let. Pat.) v •• 24
Canadian Blower and Forge Co 129
Canadian Bond Crown Co 49
Canadian Brown Scientific Tube and Accessories 102
Canadian Climax Container Co 49
Canadian Consolidated Rubber Co. (Sup. Let. Pat.) 121
Canadian David E. Kennedy 38
Canadian Elevator Co. (Sup. Let. Pat.) 79
Canadian General Fire Extinguisher Co 35
Canadian Hart Accumulator Co 33
Canadian Hat Manufacturing Co 99
Canadian Horse Shoe Co 125
Canadian Laco-Philips Co 20
Canadian Land and Investment Co ■ 115
Canadian Lippard-Stewart Motor Car Co 78
Canadian Merchandise Exchange 106
Canadian Mexican Estates 72
Canadian Motion Picture Advertisers '. ■ 54
Canadian National Carbon Co. (Sup. Let. Pat.) 82
Canadian National Trading Co 71
Canadian Railway Institute 25
Canadian Rogers Co. (Sup. Let. Pat.) changing name to Canadian Wm. A. Rogers. ... 52
Canadian Roofing Manufacturing Co 88
Canadian Series Co 85
136 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Page.
Canadian Silver Black Fox Corporation 35
Canadian Tar Products Co 77
Canadian Texoleum Sales Co 96
Canadian Toy & Novelty Co 108
" " " (Sup. Let. Pat.) changing name to Colonial Toy & Show-case. . 108
Canadian Underwear Co 19
Canadian Underwriters Electrical Inspection Bureau 75
Canadian United Theatres 25
Canadian Universal Film Co 47
Canadian Wallboard Co 131
Canadian Western Lumber Co. (Sup. Let. Pat.) ' 85
Canadian Westrumite Co 120
Canadian Wm. A. Rogers (Sup. Let. Pat.) formerly Canadian Rogers Co 5?
Capital Storage Co 21
Carleton Pulp & I>umber Co. (Sup. Let. Pat.) formerly Cascapedia Pulp & Lumber Co. . . . 100
Carlton 6
Carre A'iger Hotel 13
Carroll (George H.) & Co 69
Carruthers (Jas.) & Co 125
Carson and Williams Brothers 71
Cascapedia Pulp & Lumber Co. (Sup. Let. Pat.) formerly Chaleur Pulp & Lumber Co. . . . 85
" " " " changing name to Carleton Pulp & Lumber
Co 100
Cauldwell (Wm.) Paper Co. (Sup. Let. Pat.) changing name to Beverldge Paper Co... 38
Cazen Cigarette Machine Co 61
Cedars Rapids Transmission Co 5
Central Fruit Auction Co 27
Chaleur I'ulp & Lumber Co. (Sup. Let. Pat.) changing name to Cascapedia Pulp and Lum-
ber Co 85
Chaleur Pulp and Lumber Co 77
Chaleurs Bay Pulp & Paper Co • 39
Chambly Manufacturers 89
Champagne Cigars (Sup. Let. Pat.) formerly La Compagnie Chaput 109
Chandler (G.M) CJarage & Manufacturing Co. . " 122
Chatham Packing Co loO
City and Suburban Motor Bus Co 49
City Development Co 46
Clark (R.D.) & Sons 105
Clark's Dairy 42
Claude Beauchamp Imports 51
Cleghorn & Beattie 123
Clement Hats and Furs — Clement Chapeaux et Fourrieres 9
Clubb (A.) & Sons 50
Colonial Brewing Co 64
Colonial Film Co 120
Colonial Shirt Co 129
Colonial Toy & Show-Case (Sup. Let. Pat.) formerly Canadian Toy & Novelty Co 108
Combusto Devices Corporation of Canada 55
Cmmercial Coal-Saving Co 60
Commercial Electrics 107
Commercial Information Co 104
Commercial Syndicate 76
Commercial Trading Co 54
Compagnie Contant, Monette & Pion I 80
Compagn'e de Terrains et Constructions 119
Compagnie d'Informations Commerciales 104
Congdon Marsh (Sup. Let. Pat.) formerly William A. Marsh Western 73
Consolidated Fur Farms 55
Consolidated Silver Black Foxes 23
Contant, Monette & Pion (Compagnie) 80
Coombe (F.E.) Furniture Co 107
Co-Operative Silk Manufacturing Co .'.... 27
Corbett Contracting Co * 15
Corner Realties 44
Credit Clearing House of Canada (re-incorporation) 121
Criterion Theatre and Amusement Co 121
Crown Furniture 113
Curtiss Aeroplants & Motors 112
D
D'Allaird. Rettie (Sup. Let. Pat.) changing name to Rettie & Smith . 107
Daly & Morin 123
David (Canadian) E. Kennedy 38
Davie Shipbuilding & Repairing Co 36
IXDEX TO SYNOPSIS TO LETTERS PATENT 137
SESSIONAL PAPER No. 29
Page.
Daykin and Jackson l^*'
D. Derbyshire Co ^^
Deakin Construction Co H*
Deere John Plow Co. of Saskatoon (Sup. Let. Pat.) changing name to John Deere Plow
Co. of Saskatchewan "^'
Deere (John) Plow Co. of Saskatchewan (Sup. Let. Pat.) formerly John Deere Plow Co.
of Saskatoon "^^
De Leon Costume Co 12
Derbyshire (D.) Co 90
Der Weg Publishing Co 9'^
Dixon & Hurtubise 1^1
Dohan's "^
Dominion Adpress Co 107
Dominion Cord & Tassel Co • 94
Dominion Engineering and Machinery Co 11
Dominion Ekjuity and Securities Co "4
Dominion Fancy Goods 67
(Sup. Let. Pat.) changing name to Jas. McQuillan Co 67
Dominion Farming Co 83
Dominion Foundation Co ''^
Dominion General Film Corporation 54
Dominion Head Rest Co 56
Dominion Iron & Wrecking Co 60
Dominion Office Supply Co 1**
Dominion Sand & Barging Co. . . 47
Downing-Cook Co 1^
Drummond Shirt Co. (re-incorporation) 46
(Sup. Let. Pat.) 28
Drummond Shoe (Sup. Let. Pat.) formerly O. B. Shoe Co 64
Drummond Street Landholders 46
Dryden (C J.) Co 6
Dubord (P. A.) Co 16
Dubrule Manufacturing Co 67
Du Pont Safety Powder Co. of Canada 40
' " " " " (Sup. Let. Pat.) changing name to Palmer-Perch-
lorate Powder Co. of Canada. 40
Dupre (C.) & Co ' 103
E
E. Lemire & Fils (E. Lemire & Sons) 22
Eastbourne Lands 42
Eastern Linen Mills '• 58
Edinburg Investment Co 23
Efficiency Boiler Heating Co 112
Egan (G.C.) Co. (re-incorporation) 132
Electrical Properties (Sup. Let. Pat.) changing name to "Western Electric Co 76
Electric Chain Co. of Canada 116
Electric Furnace Products Co H
Elite Construction and Supply Co 119
Employers Detective Agency 26
Eplett Manufacturing Co 92
F
F. Galibert (Sup. Let. Pat.) , 128
F. E. Coombe Furniture Co 107
F. W. Anderson Co 28
Fairweather & Co 8
Faust (G. W.) (Sup. Let. Pat.) changing name to Bordeaux Sash & Door Co . 41
Federal Shoe Factories (Sup. Let. Pat.) changing name to La Parisienne Shoe Co.. .. ^'l
Federal Paper Co 21
Federated Shoe Service Co 120
Fels & Lippe 131
Financial Agencies 14
Fox (Frank C.) •■ • • • 53
Franco-American Chemical Co 59
Frank C. Fox ■' 53
Franke Levasseur & Co. (Sup. Let Pat.) formerly The Austrian Import Co 77
Frank W. Homer (Sup. Let. Pat.) formerly Frank Wyeth Horner 73
Frank Wyeth Horner (Sup. Let. Pat.) changing name to Frank W. Horner 73
Fraser, Brace & Co 69
Fred A. Lallemand Refining Co. of Canada 110
138 DEPARTME'NT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Page.
Fred. G. Sims 13
Frederick Stearns and Co. of Canada (Sup. Let. Pat.) 109
Frid (James) Co 125
Fuerst (Herb) . . 8
G
G. C. Egan Co. (re-incorporation) 132
G. M. Chandler Garage & Manufacturing Co 122
G. M. Gest 94
G. W. Faust (Sup. Let. Pat.) changing name to Bordeaux Sash & Door 41
Galibert (F). (Sup. Let. Pat.) 128
Galician Financial Co. of Canada ' 37
Garden Homes 59
Gaspe & Baie des Chaleurs Steamship Co. (Sup. Let. Pat.) formerly Campbellton & Gaspfe
Steamship Co , 26
Gateway Fish Co 9
General Manufacturers Agencies (Sup. Let. Pat.) changing name to T. H. Higginson . . 74
George H. Carroll & Co 09
George McKean & Co 106
George Sully 49
Gerth's : 65
Gest (G. M.) Co 94
Globe Educator Syndicate Co ' 40
Gloucester Gardens 30
Golden Windermere 31
Gooday (H.R.) & Co 52
Goodison (John) Thresher Co ' 126
Graddon Lumber Co 9S
Grain Securities. 7
Granda (Josfe) 52
Granite (B. & L.) Co 112
Great Lakes & Atlantic Canal Power Co 33
Great Lakes Transportation Co 5
Grifftn Amusement Corporation « 34
Guelph Tire and Rubber Co 132
Guilmette (La Compagnie J. A.) (Sup. Let. Pat.) 19
Gulf Pulp and Lumber Co .• 95
H
H. D. Kingstone & Co 51
H. Moss & Co 11
H. R. (iooday & Co 52
H.S.Peters 70
Hall Engineering Worlds 41
Hamilton (J. H.) Shoe Co 45
Hardware (Sup. Let. Pat.) formerly P. L. Schmidt Hardware 127
Harris Lithographing Co S7
Headingly Home Realty Co 131
Heliotype Co 82
Henders & Co 77
Herb Fuerst 8
Higgins & Lee Motor Supplies 62
Higginson (T. H.) (Sup. Let. Pat.) formerly Manufacturers Agencies 74
Horner (Frank Wyeth) (Sup. Let. Pat.) changing name to Frank W. Horner 73
Horner (Frank W.) (Sup. Let. Pat.) formerly Frank Wyeth Horner 73
Hotel Cecil Co 13
Hotel Co. of St. John :i6
I
Ideal Realties 55
Imperial Oil Co. (Sup. Let. Pat.) 86
Imperial Pipe Line Co 66
Imperial Waste and Metal Co 43
Independent Silk Co 4 0
IngeisoU Machine Co 95
IngersoU Tracking Co 118
Interior Farm Products Co ' 87
Interjiational Distributing Co. of Canada 54
International Freehold Pulp Wood Co 46
International Fuel Saving Corporation 58
International Lime Co 86
International Lock 52
INDEX TO SYNOPSIS TO LETTERS PATENT 139
SESSIONAL PAPER No. 29
^ Page.
International Military Equipment Co 62
International Petroleum Co 6.5
International Royalties Co 61
International Scrip Co 103
' International Travellers Accomodation 31
J
J. A. Guilmette (La Compagnie) (Sup. Let. Pat.) 19
J. A. King and Co. (Canada) 38
J. E. Lalonde •. 73
J. D. Camirand (Sup. Let. Pat.) formerly The Reinhardt Manufacturing Co.. 96
J. H. Hamilton Shoe Co 45
J. R. Myers & Sons 126
J. V. Poaps & Co 100
J. W. Scales 129
J. W. Windsor 35
J. Edward Ogden Co 57
Jacques, Antoine (Sup. Let. Pat.) formerly L'Echange Commercial 36
Jacob & Valentin ' 68
Jas. Carruthers & Co 125
James Frid Co 125
James Strachan 61
Jas. McQuil'an Co. (Sup. Let. Pat.) formerly Dominion Fancy Goods 67
Jardin de Dance 88
John Deere Plow Co. of Saskatoon (Sup. Let. Pat.) changing name to John Deere Plow
Co. of Saskatchewan , 76
John Deere Plow Co. of Saskatchewan (Sup. Let. Pat.) formerly John Deere Plow Co. of
Saskatoon 76
John Goodison Thresher Co 126
Jose Granda (Sup. Let. Pat.) 52
Journal of Commerce Publishing Co 14
K
Kaufman Rubber Co : 101
Kelly, Powell 128
Kennedy (Canadian David E. ) 38
Kieran, Crawford & Gray 97
Keirstead & Mersereau Fox & Fur Co 16
King (J. A.) and Co. (Canada) 38
Kingstone (H. D.) & Co 51
Knechtel Brothers 124
Knight Cigar Co. (Sup. Let. Pat.) formerly Bourdon & Chevalier 44
Knight's Patents 69
L
L. J. A. Surveyer 42
L. O. McCormack Co. (Sup. Let. Pat.) changing name to Laurentian Securities Corpn. . . 95
L'Agence de Collections — The Agency of Collections 81
La Cie des Conserves St. Laurent — St. Lawrence Canning Co 63
La Cie des Pourvoyeurs Universelle — Universal Providers Co 30
La Compagnie Canadienne d'Elevage 98
La Compagnie Chaput (Sup. Let. Pat.) changing name to Charhpagne Cigare 109
La Compagnie Desjardins 118
La Compagnie d'E.xploitation Masson — Masson Development Co ^ 24
La Compagnie d'eau Ozone — Ozone Water Co. . . .■ 115
La Compagnie de Publication du Courrier 23
La Compagnie des Marchands Tailleurs . . . 66
La Compagnie de Ventes des Propri§taires de Moulins a, scie — Saw-Mill Owners Sales Co. 29
La Ccmpagnie Ilcuilli&re Nationale 34
La Com])agnie Industrielle d'Alfred, Ontario 39
La Compagnie J. A. Guilmette (Sup. Let. Pat.) 19
La Marquise 22
La Parisienne Shoe Co. (Sup. Let. Pat.) formerly Federal Shoe Factories 41
La Sellerie Anglo-Franco — Anglo-Franco Saddlery Co 93
La Soei6t§ de Construction des Maisons Ouvridres 83
L'Exchange Commercial 36
(Sup. Let. Pat.) changing name to Jacques Antoine 37
Le Progres Financier 130
Laberge 113
^Lackawanna Fuel Co 103
Ladder Lake Lumber Co 23
Lake St. Louis Land Co. (Sup. Let. Pat.) 50
140 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Page
Lallemand (Fred. A.) Refining Co. of Canada 110
Lalonde ( J. E.) 73
Lamarre & CompagTiie 74
Lancaster Water Works 20
Lands and Construction Co. — Compagnie de Terrains et Constructions 119
Laurentian Land Co 12
Laurentian Securities Corporation (Sup. Let. Pat.) formerly L. O. McCormack Co. . . . 95
Laurion (A.) & Co 16
Les Amis du Devoir 105
Leather-Canvas Textile Mfg. Co 99
Leavitt Realty Co „ 38
Leclerc & De Guise 44
Ledcote Co. of Canada 48
Legal Securities and Investment Co 117
Lemire (E.) & Fils (E. Lemlre & Sons) 22
Lewen Plate Co 52
Lewis Hardwood Co 70
Liggett's ( Sup. Let. Pat.) 61
Longueuil Improvement Co 14
Lonerueuil Realties (Sup. Let. Pat.) 89
Lowry's 26
Luxton & Simms 108
Lynch & Bruneau. 6
Lyons Cut Rate Drug Store 75
M
McCormack (L.C.) Co. (Sup. Let. Pat.) changing name to Laurentian Securities Corpn. 95
]\Tcnonnell Hay & Grain Co 112
McDougall (A.) & Co 65
McKean (George) & Co 106
McKenna - 62
McQuillan (Jas. ) Co. (Sup. Let. Pat.) formerly Dominion Fancy Goods 67
:\TacArthur, Perks & Co. (Sup. Let. Pat.) 30
MacArthur, Perks & Co. (Sup. Let. Pat.) 30
Macdonald-Cooper 108
Mackeen Co 79
Maison Viau 66
Manning & Co 90
Manufacturing & Contracting Co. of Canada 93 "
Marpal-Blastine Explosives 17
Marquise (La) , 22
Marsh & McLennan 31
Marsh (William A) Co. Western (Sup. Let. Pat.) changing name to Congdon Marsh.. 73
Marten-Freeman Co 60
Martln-Senour Co 123
Masson Development Co. — La Comp&gnie d'Exploitation Masson 24
Matthews, Towers & Co 127
Meades Upholstering Co 128
Medicine Hat & lOastern Canada Lands 39
Merchants Building Co 32
Metalyte Co 119
Metal Products (Sup. Let. Pat.) 63
Metals-Chemical 117
Michaud & Scovll 128
Mills Co • 93
Mines Development 82
Mitchell (i\.) <& Co 60
Montreal-Alberta Oil Wells Syndicate 44
Montreal Ammunition Co 110
Montreal Architectural Iron Works 114
Montreal Contracting Co ". 48
Montreal Hat Co 114
Montreal & Lake Shore Land Co 70
Montreal New City Extension Co 27
Montreal Union Lands Co 67
Moss ( H. ) & Co 11
Mount Royal Agency 99
Mount Royal Securities (Sup. Let. Pat.) changing name to Amalgamated Investment.. 10
Mountain City Realty Co 62
Moyneur 18
Munro Construction Co 9*
Myers (J. R.) & Sons 126
Mystery Tire Co. of Canada 119
IXDEX TO STXOPSIS TO LETTERS PATEXT 141
SESSIONAL PAPER No. 29
N
Page
N. Mitchell & Co 60
Nairn Falls Power & Pulp Co 77
Nash Temperature Control 4S
National Automatic Business Directories 12
National Explosives 53
National Jewellers 94
National Stock Food Co 14
National Waist Co 45
New Brunswick Canneries Co 129
New Idea Spreader Co 110
Newfoundland Slate Quarries (Sup. Let. Pat.) changing name to Newfoundland State
Corpn 41
Newfoundland Slate Corpn. (Sup. Let. Pat.) formerly Newfoundland Slate Quarries.. .. 41
New Land Co 70
North-American & Foreign Corpn 34
North American Improvement Co 65
Northern Gardens of Montreal 33
Nyal Co 122
O
O. B. Shoe Co. (Sup. Let. Pat.) changing name to Drummond Shoe 64
Ogden (J. Edward) Co 57
Ontario Bond Corporation of Canada 50
Ontario Cloak Co 102
Ontario Specialties 90
Ottawa Baseball Association ' 41
Ottawa Central Manufacturing Co 56
Ottawa Lead and Zinc Mining Co 68
Ottawa Racing Association (Sup. Let. Pat.) changing name to Western Racing Associa-
tion 91
Otterbrook Lumber Co 32
Otto R. Brenner 80
Ozone Water Co 115
P
P. A. Dubord & Co 16
P. L. Schmidt Hardware (Sup. Let. Pat.) changing name to Hardware 127
Page & Shaw (Canada) 8
Palermo, Frascarelli, Panetta. 79
*' *' " (Sup. Let. Pat.) changing name to Savoy Construction Co. 79
Palmer-Perchlorate Powder Co. of Canada (Sup. Let. Pat.) formerly Du Pont Safety
Powder Co. of Canada 40
Palmer-Perchlorate Powder Co. of Canada (Sup. Let. Pat.) 40
Paquette & Garnier 115
Paramount Pictures Co 132
Parisian Imports 83
Parisian Products Co 116
Paste Co. of Canada 81
Patenaude, La Rue, Carignan (Sup. Let. Pat.) changing name to Patenaude, Carignan. 75
Patenaude, Carignan (Sup. Let. Pat.) formerly Patenaude, La Rue, Carignan 75
Paterson Manufacturing Co. (Sup. Let. Pat.) 103
Pathescope of Canada 53
Paving & Construction Co. of Canada • 122
Pearson (S.) Son & Partners (Canada) (Sup. Let. Pat.) formerly Anglo-Canadian Con-
tractor s 50
Perham and Co 97
Permanent Insurance Agency (Sup. Let. Pat) clianging name to Permanent Agencies.. Ill
Permanent Agencies (Sup. Let. Pat.) formerly Permanent Insurance Agency Ill
Peters (H.S.) 70
Placement Foncier 36
Pneumatic Concrete Placing Co. of Canada 45
Poaps (J. V.) & Co 100
Poison Dry Dock & Shipbuilding Co. (re-incorporation) 20
Port Lobos Petroleum Co 86
Premier Electric Co 130
Premier Glass Co. of Canada -. . .' 28
Premier Pants Manufacturing Co 19
Principello Steamships 17
Progressive Syndicate 125
Province Grain Co 51
Publishing and Printing Co. of Canada 51
Purves" 59
142 DEPARTME'NT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Q
Page.
Quality Hat of Canada (Sup. Let. Pat.) formerly Vogue Hat 95
Quikanshur Manufacturing Co 116
R
R. D. Clark & Sons 105
Radiant Sign Co 91
Radnor Water Co 72
Rea (A.E.) Co. (Sup. Let. Pat.) 72
Drug Co 69
Record Investment Co. of Canada 118
Regina Mining Co. (Sup. Let. Pat.) 97
Reinhardt Manufacturing Co. (Sup. Let. Pat.) changing name to J. D. Camirand 96
Rettie & Smith (Sup. Let. Pat.) formerly D'Allaird, Rettie 107
Richard Co. (Sup. Let. Pat.) changing name to Beliveau 28
Rideau View Realty Co 57
Riker-Hegeman Drug Stores 7
" " (Sup. Let. Pat.) changing name to Tamblyn Drug Stores. ... 7
Robert Galium 98
Robert White Co 58
Rock Island Tobacco Co 45
Rocmac Road Constructors 53
Rogers (Wm. A.) Canadian (Sup. Let. Pat.) formerly Canadian Rogers Co 52
Rubber Regenerating Co. of Canada 127
S
S. Pearson, Son & Partners (Canada) (Sup. Let. Pat) formerly Anglo-Canadian Con-
tractors •>"
Safety Tire Co (l!!
Sandwich Bay Pulp and Lumber Co 80
Savoy Construction Co. (Sup. Let. Pat.) formerly Palermo, Frascarelli, Panetta 79
Saw-Mill Owners Sales Co. (La Compagnie de Ventes des Propri^taires de Moulins a scie.) 2!)
Scales (J. W.) 129
Schmidt (P. L.) Hardware (Sup. Let. Pat.) changing name to Hardware 127
Scroggle's • Ill
Second City Realty Co 26
Segur, Mackay, Segur Oils 47
Sessler-Weaver Co 87
Sheldon Farm Co. (Sup. Let. Pat.) 32
Sherbrooke Quebec Townsites 29
Silver Lake Fur Farms 104
Simmons Printing Co Ill
Simplex Asphalt Paving Co _ 130
Sims (Fred. G.) ' 1?.
Sinclair •*»
Slabosky & Bernzweig ,/2
Slater Shoe Co. (Sup. Let. Pat.) 8
Smardon Shoe Co 33
Sociedad Internacional de Editores 6
Society Brand Clothes '43
Sol-Sil l^^
Soo Line Mills 110
Soper & McDougall 81
South America Cabinet Woods 21
Southern Land Syndicate 13
Southern Stores 115
Spina -i Bros 78
Standard Chemical Iron and Lumber Co. of Canada (Sup. Let. Pat.) 98
Standard Paving Co 121
Standard Properties 63
Standard Valves Co ' 117
Stanford's (Sup. Let. Pat.) 20
Stanley Park Realty Co 37
Star Boiler and Radiat»r Co 88
Star Shoe (Sup. Let. Pat.) * 34
Stearns (Frederick) and Co. of Canada (Sup. Let. Pat.) 109
Stockwell Motors :{1
Strachan (James) 61
Strand Cafe 9
St. Cloud Land Co 27
St. Lambert & District Building Co 57
INDEX TO 8TX0PSIS TO LETTERS PATENT 143
SESSIONAL PAPER No. 29
Page
St. Lawrence Canning Co. (La Cie des Conserves St. Laurent) 63
St. Simeon Lumber Co. (Sup. Let. Pat.) 103
St. Denis Theatre Co 64
Sully (George) 49
Sun Realty 19
Superior Tubes and Accessories 75
Suburban Properties 105
Sudburj' Flour Mills 123
Surveyer (L.J.A.) ^ 42
Sweetmeat Co S9
Sweetgrass Exploration and Development Co 100
Swift Canadian Co. (Sup. Let. Pat.) 71
T. H. Higginson (Sup. Let. Pat.) formerly General Manufacturers Agencies 74
Tamblyn Drug Stores (Sup. Let. Pat.) formerly Riker-Hegeman Drug Stores 7
Target Practice Rod Co ■. . . 92
Tate Electrolytic Water-proofing Processes 87
Taylor (W. H.) 64
Taylor & Arnold (Sup. Let. Pat.) 65
Tees & Persse Investment Co 104
Telford and Chapman 15
Textile Manufacturing Co 105
Thompson's Restaurants 64
Thouin Hotel Co 24
Timber Properties & Securities , 17
Times Publishing Co. of Ottawa. 30
Tofonto Butchers' Supply Co 130
U
Union Clothing Co 6S
United Cigar Stores (re-incorporation) 10
" " (Sup. Let. Pat.) changing name to Amalgamated Cigar Stores.. .. 11
Op-Co 73
United Coupon & Pi-ofit Sharing Co 91
United Last Co US
United Shoe Machinery Co. of Canada 117
Universal Providers Co. (La Cie des Pourvoyeurs L'niversalle) 30
Universal Tool Steel Co 15
Universal Wall Paper Co 102
Upper Fraser Lumber Co 44
Uptown Land Co. of Montreal 74
V
Vacuum Freezers 72
Valentine & Guilbault 47
Vandwater, Watt, Brown Co 102
Vapo Co 66
Vogue Hat 95
Vogue Hat, (Sup. Let. Pat.) changing name'to Quality Hat of Canada 95
W.H.Taylor 64
Walkerville Roofing Manufacturing Co S4
Warner, Quin & Co. (Sup. Let. Pat.) formerly Allison & Co 34
Watson, Jack and Co 89
Watt & Scott 7
Wawota Agricultural Co 29
Welch Co 18
Weldon Court Realty Co lOi
Wellington Comox Agency, formerly Welhngton Comox Co ' 48
Wellington Comox Co. (Sup. Let. Pat.) changing name to Wellington Comox Agency.. 4S
Westerian Transportation Co ; . . . . 55
Western Electric Co. (Sup. Let. Pat.) formerly Electrical Properties 76
Western Racing Association (Sup. Let. Pat.) formerly Ottawa Racing Association.. .. 91
Western Salt Co 113
Westlake Co 10
144 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Page
Wettlaufer Brothers .. Ill
White (Robert) Co 58
William A. Marsh Company Western (Sup. Let. Pat.) changing name to Congdon Marsh. 73
Wilson (Andrew) & Co 25
Wilt Twist Drill Co. of Canada (Sup. Let. Pat.) 57
Windsor (J.W.) 35
Winnipeg Aqueduct Construction Co 96
Winnipeg Oil Co 132
Winnipeg River Power Co. (Sup. Let. Pat.) 99
Wintering Hills Ranching Co 58
Worthington Land Co 113
Wry-Standard (A.E.) 81
Wm. A. Rogers (Canadian) (Sup. Let. Pat.) formerly Canadian Rogers Co 52
Wm. Cauldwell Paper Co. (Sup. Let. Pat.) changing name to Beveridge Paper Co.. .. 3S
Zenith Machine Co 104
LIST OF LOAN COMPANIES 145
SESSIONAL PAPER No. 29
LIST OF LOAN COMPANIES
Licensed under Part lY, Chap. 79, R.S.C., 1906, Icnown as " The Companies Act," and
registered in the Registrar's Branch of the Department of the Secretary of State
of Canada, to March SI, 1915.
"THE SCOTTISH AMERICAN INVESTMENT COMPANY" (Limited).
Dated November 3, 1874.
" THE HERITABLE SECURITIES & MORTGAGE INVESTMENT ASSOCIA-
TION" (Limited).
Dated May 23, 1876.
"THE ALLIANCE SOCIETY."
Dated November 16, 1876.
" THE NORTH BRITISH CANADIAN INVESTMENT COMPANY " (Limited)
Dated June 6, 1878.
"THE DUNDEE MORTGAGE AND TRUST INVESTMENT COMPANY"
(Limited).
Dated September 20, 1878.
"THE OMNIUM SECURITIES COMPANY" (Limited).
Dated November 24, 1880.
"THE DUNDEE LAND INVESTMENT COMPANY" (Limited).
Dated April 5, 1881.
"THE DUNDEE INVESTMENT COMPANY" (Limited^
Dated October 20, 1882.
29—10
146 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
LIST OF MINING COMPANIES.
Licensed under Part V, Chap. 19, R.S.C., 1906, to carry on mining operations with the
privileges of a free miner within the Yukon and Northwest Territories of
Canada, registered in the Registrar's Branch of the Department of the Secretary
of State of Canada, to March SI, 1915.
"THE KLONDYI^E AND KOOTENAY VENTURE SYNDICATE "' (Limited).
Date of license, September 27, 1898.— Authorized capital, £80,000.
Chief place of Business : — London, E.C., Eng.
Agent or manager in the Yukon Territory: — James Pender, 15 Eldorado St., Dawson
City.
"THE YUKON VALLEY PROSPECTING AND MINING COMPANY"
(Limited).
Date of license, March 15, 1899.— Authorized capital, $750,000.
Chief place of Business: — Chicago, U.S.A.
Agent or manager in the Yukon: — William James McLean, Dawson City.
"THE LEWES RIVER MINING AND DREDGING COMPANY."
Date of license, March 30, 1899.— Authorized capital, $180,000.
Chief place of business: — Cleveland, Ohio, U.S.A.
Agent or manager in the Yukon Territory: — John A. McPherson, Dawson City.
"THE YUKON GOLDFIELDS " (Limited).
Date of license, :March 30, 1899.— Authorized capital, £100,000.
Chief place of business: — London,^ Eng.
Agent or manager in the Yukon Territory: — Richard Burt Wood, Dawson City.
"THE DOME (YUKON) GOLD MINING COMPANY" (Limited).
Date of license, April 1, 1899. — Authorized capital, £150,000.
Chief place of business: — London, E.C., Eng.
Agent or manager in the Yukon Territory: — Louis Coste, C.E., Dawson City.
"ANGLO-FRENCH KLONDYKE SYNDICATE" (Limited).
Date of license, April 12, 1899.— Authorized capital, £50,000.
Chief place of business: — London, E.C., Eng.
Agent or manager in the Yukon Territory : — George Robert Clazj', Dawson City.
LIST OF MINIXG COMPANtES 147
SESSIONAL PAPER No. 29
" THE JOSEPH LADTJE GOLD MINING AND DEVELOPMENT COMPANY
OF YUKON" (Limited).
Date of license, April 12, 1899.— Authorized capital. $5,000,000,
Chief place of business: — Jersey City, N.J., IJ.S.A.
Agent or manager in the Yukon Territory : — "W. H. B. Lyon, Dawson City.
"THE NORTH AMERICAN TRANSPORTATION AND TRADING
COMPANY."
Date of license, May 10, 1899. — Authorized capital, $1,000,000,
Chief place of business : — Chicago, U.S.A.
Agent or manager in the Yukon Territory: — John J. Healey, Dawson City.
"KLONDYKE GOVERNMENT CONCESSION" (Limited).
Date of license. May 18, 1899.— Authorized capital, £350,000.
Chief place of business : — London, Eng. •
Agent or manager in the Yukon Territory: — Robert Anderson, Dawson City.
"KLONDYKE DEVELOPMENT COMPANY" (Limited),
Date cf license. May 18, 1899,— Authorized capital, £60,000.
Chief place of business : — London, Eng.
Agent or manager in the Yukon Territory: — Thomas Alfred Rufus Purchas, Daw-
son City,
"W. J. WALTHER COMPANY" (Limited).
Date of license. May 19, 1899, — Authorized capital, $10,000.
Chief place of business: — Port Townsend, Jefferson Co., U.S.A.
Agent or manager in the Yukon Territory: — W. J. Walther, Dawson City,
"MCDONALD'S BONANZA (KLONDYKE)," (Limited),
Date of license. May 23, 1899,— Authorized capital, £450,000.
Chief place of business : — London, Eng.
Agent or manager in the Yukon Territory: — Thomas S. Marshall, Dawson City.
"EXONDYKE DOME MINING CO^iIPANY" (Limited),
Date of license. May 26, 1899. — Authorized capital, £20,000.
Chief place of business : — Liverpool, Eng.
Agent or manager in the Yukon Territory: — Arthur Smith, Dawson City,
"H. ELDORADO REEF SYNDICATE" (Limited),
Date of license, June 14, 1899. — Authorized capital, £10,000.
Chief place of business : — London, Eng.
Agents or managers in the Yukon Territory :—Wm. White and F. L. Gwillam, Daw-
son City.
29— lOJ
148 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"THE KLOXDIKE- ALASKA MINING COMPANY" (Limited).
T^ate of license, June 21, 1899.— Authorized capital, $1,000,000.
Chief place of business: — Pierre, South Dakota, U.S.A.
Agent or manager in the Yukon Territory: — Warren C. Wilkins, Dawson City.
^'THE BRITISH COLUI^EBIA (ROSSLAND AND SLOGAN) SYNDICATE"
(Limited).
Date of license, August 7, 1899. — Authorized capital, £100,000.
Chief place of business: — London, Eng.
Agents or managers in the Yukon Territory: — William White, K.C., of Dawson City,
and C. C. McCall, K.C., of Calgary, N.W.T.
"THE TRADING AND EXPLORING COMPANY" (Limited).
Date of license, August 7, 1899. — Authorized capital, £84,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — William White, K.C., Dav.sou City.
"YUKON CORPORATION" (Limited).
Date of license, August 14, 1899.— Authorized capital, £250,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — William White, K.C., Dawson City.
"THE KLONDIKE MINING COMPANY" (Limited).
Date of license, September 2, 1899.— Authorized capital, $10,000,000.
Chief place of business: — Phoenix, Arizona Terr., U.S.A.
Agent or manager in the Yukon Territory: — George W. Comerford, Dawson City
"WARBURTON'S CONSOLS (KLONDYKE) " (Limited).
Date of license, September 8, 1899.— Authorized capital, £40,000.
Chief place of business : — London, Eng.
Agent or manager in the Yukon Territory: — Henry Warburton, Dawson City.
"SOCIETE INDUSTRIELLE CO:^i:\rERCIALE ET MINIERE DU
KLONDYlvE."
Date of license, September 19, 1899.— Authorized capital, 2,000.000 francs.
Chief place of business: — Brussels, Belgium.
Agent or manager in the Yukon Territory: — Tule^ Rossiand, Dawson City.
LIST OF MINING COMPANIES 149
SESSIONAL PAPER No. 29
"THE ALASKA GOLD FLELDS " (Limited).
Date of license, September 20, 1899. — Authorized capital, £300,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — L. E. Fulda, Dawson City.
" LONDO]Sr-KLONDYE:E DEVELOPMENT SYNDICATE" (Limited).
Date of license, October 11, 1S99. — Authorized capital, £51,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory :—E. C. Liddle, Dawson City.
"KLONDYKE CONSOLS" (Limited).
Date of license, December 7, 1899. — Authorized capital, £250,000.
Chief place of business : — London, Eng.
Agent or manager in the Yulcon Territory :— George Kobert Clazy, Dawson City.
"ALASKA AND NORTHWEST EXPLOEATION COMPANY."
Date of license, December 20, 1899.— Authorized capital, $5,000,000,
Chief place of business: — New York, U.S.A.
Agent or manager in the Yukon Territory: — Cornelius B. Zabriskie, Dawson City.
"THE KELLY KLONDIKE SYNDICATE" (Limited).
Date of license, February 6, 1900. — Authorized capital, £12,000.
Chief place of business : — London, Eng.
Agent or manager in the Yukon Territory: — James Barr Wood, Dawson City.
"THE ANGLO-KLONDYKE MINING COMPANY" (Limited).
Date of license, February 9, 1900.— Authorized capital, £100,000.
Chief place of business : — London, Eng.
Agent or manager in the Yukon Territory: — Joseph McGillivray, Dawson City.
" RELIANCE MINING AND TRADING COMPANY OF ALASKA."
Date of license, February 19, 1900.— Authorized capital, $5,000',000.
Chief place of business: — Camden, New Jersey, U.S.A.
Agent or manager in the Yukon Territory : — J. O. Hestwood, Dawson City.
"THE ALBERTA GOLD-DREDGING SYNDICATE" (Limited).
Date of license, April 19, 1900.— Authorized capital, £10,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory and N. W. Territories: — Frederick P.
Hobson, Edmonton, X.AV. T.
150 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
«
"THE YUKON GOLDFIELDS " (Limited).
(Be-licensed).
Date of license, April S6, 1900.— Authorized capital, £100,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory : — Richard Burt Wood, Dawson City.
" THE LOYAL DOMINION CREEK (YUKON) GOLD MINING CO]^IPANY »
(Limited).
Date of license, April 26, 1900.— Authorized capital, £10,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory:— Edgar Haydon Searle, Dawson City.
" THE BRITISH CANADIAN GOLDFIELDS OF THE KLONDIKE "
(Limited).
Date of license, April 26, 1900.— Authorized capital, £275,000.
Chief place of business : — London, Eng.
Agent or manager in the Yukon Territory :— Peter Reid Ritchie, Dawson City.
"THE LONDON AND DAWSON AGENCY" (Liimted).
Date of license. May 17, 1900. — Authorized capital, £2,000.
Chief place of business : — London, Eng.
Agent or manager in the Yukon Territory: — Thomas Alfred Rufus Purchas, Dawson
City.
"YUKON GOLD MINING COMPANY."
Date of license, August 23, 1900. — Autho~ized capital, $500,000.
Chief place of business: — Petersburg, Pike Cc, Indiana, U.S.A.
Agent or manager in the Yukon Territory: — Frank C. Lory, Dawson City
"ELDORADO (J-UARTZ MINING COMPANY."
Date of license, September 11, 1900. — Aut lorized capital, $1,000,000.
■Chief place of business: — City of Seattle, Washington State. U.S.A.
Agent or manager in the Yukon Territory: — T. W. Roach, Dawson City.
"THE DOMINION DEVELOPMENT COMPANY."
Date of license, November 26, 1900. — Authorize i capital, $100,000.
Chief place of business: — Philadelphia, Penn., U.S.A.
Agent or manager in the Yukon Territory ' — J A Osborne. Fort Fr:nt:=, Ont., and
Fort George, Ungara District.
LIST OF MIXIXG COMPANIES 151
SESSIONAL PAPER No. 29
'•QUARTZ CREEK (YUKON) SYNDICATE" (Limited).
Date of license, January 2, 1901. — Authorized capital, £100,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — Joseph Whiteside Boyle, Dawson City.
"LOS AXGELES AND YUKOX MIXING COMPANY."
Date of license, January 10, 1901.— Authorized capital, $400,000.
Chief place of business: — Lcs Angeles, California, U.S.A.
Agent or manager in the Yukon Territory :— Mrs. Alice Rollins Crane, Dawson City.
"BIG SALMOX HYDRAULIC COMPAXY."
Date of license, February 8, 1901.— Authorized capital, $100,000.
Chief place of business. — Seattle, Washington Terr., U.S.A.
Agent or manager of the Yukon Territory: — Falcon Joslin, Dawson City.
"SYXDICAT LYOXXAIS DU KLONDYKE."
Date of license, March 2, 1901. — Authorized capital, 1,100,000 francs.
Chief place of business : — Lyons, France.
Agents or managers in the Yukon Territory: — M. Louis Paillard and ^I. Hippolyte
de Silan.
"DOMINION GOLD TUNING COMPANY."
Date of license, March 18, 1901.— Authorized capital, $750,000.
Chief place of business: — Danville, Illinois, U.S.A.
Agent or manager in the Yukon Territory: — Frank C. Lory, Dawson City.
"THE DOME (YUKON) GOLD MINES" (Limited).
Date of license, October 1, 1901.— Authorized capital, £100,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — George R. Clazy, Dawson City.
"GOLD RUN PLACER MINING COMPANY."
Date of license, March 24, 1902.— Authorized capital, $1,000,000.
Chief place of business: — City of Seattle, Washington State, U.S.A.
Agent or manager in the Yukon Territory: — William T. Lory, Dawson.
"THE KLONDYKE CONSOLIDATED GOLD FIELDS" (Limited).
Date of license, June 11, 1902.— Authorized capital. £300,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — R. Auziaf Turenne, Dawson.
152 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"THE KLONDYKE ESTATES CORPORATION" (Limited).
Date of license, July 18, 1902.— Authorized capital, £500,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — John Archibald Heyman, Dawson City.
"THE TROND SYNDICATE" (Limited).
Date of license, September 3, 1902. — Authorized capital, £20,000.
Chief place of business : — Kendal, Eng.
Agent or manager in the Yukon Territory: — Arthur Davey, Dawgon.
"THE KLONDYKE-CHEECHAGO HILL GOLD TUNING COMPANY."
Date of license, November 28, 1902.— Authorized capital, $1,000,000.
Chief place of business : — Phcenix, Maricopo Co., Arizona, U.S.A.
Agent or manager in the Yukon Territory: — A. G. Cunuinghain, Dawson.
"DETROIT-YUKON MINING COMPANY."
Date of license, November 27, 1902. — Authorized capital, $250,000.
Chief place of business: — Detroit, U.S.A.
Agent or manager in the Yukon Territory: — Otto R. Brener, Dawson, Y.T.
"GOLD RUN (KLONDIKE) MINING COMPANY" (Limited).
Date of license, February 2, 1903.— Authorized capital, £400,000.
Chief place of business: — London, (E.C.), Eng.
Agent or manager in the Yukon Territory: — Alfred Ernest Will?. Dawson, Y.T.
"THE TREASURE HILL MINING COMPANY (1903)" (Limited).
Date of license, March 9, 1903. — Authorized capital, £."0,000.
Chief place of business: — London, W., England. '
Agent or manager in the Yukon Territory: — John Henry Patterson. Dawson, Y.T.
"PACIFIC COAST :mining company."
Date of license, :\Iay 27, 1903.— Authorized capital, $1,000,000.
Chief place of business: — Pha?nix, Arizona, U.S.A.
Agent or manager in the Yukon Territory: — Krne>t E. Andrew?:, D.iwson. Y.T.
" THE KLONDYKE GOLD PLACER MINES COMPANY."
Date of license, June 9, 1903. — Authorized capital, $100,000.
Chief place of business: — Cheyenne, Wyoming, U.S.A.
Agent or manager in the Yukon Territory: — Charles J. Vivquain, Dawson, Y.T.
LIST OF MINING COMPANIES 153
f
SESSIONAL PAPER No. 29
"THE BONAITZA BASIN GOLD DREDGING COMPANY" (Limited)."
Date of license, September 4, 1903.— Authorized capital, $1,000,000.
Chief place of business : — Pierre, South Dakota, U.S.A.
Affent or manager in the Yukor Territory: — H. G. Herbert, Dawson, Y.T. v
■' "WEST CANADIAN COLLIERIES" (Limited).
Date of license, October 6, 1903.— Authc>:zed capital, £400,000.
Chief place of business: — St. James', S.W., England.
Agent or manager in the Yukon Territory: — Jules Justin Fleutot, Frank, N.W.T.
" ADAMS CREEK GOLD MINING COMPANY."
Date of license. May 25, 1904.— Authorized capital, $100,00.-.
Chief place of business: — Cheyenne, Wyoming, U.S.A.
Agent or manager in the Yukon Territory: — D. H. MacKinnon, Dawson, Y.T.
"ELLIOT DEVELOP^tENT COMPANY." •
Date of license, July 20, 1904.— Authorized capital, $500,000.
Chief place of business: — Manhattan, New York, U.S.A.
Agent or manager in the Yukon Territory: — Ralph P. Elliot, Dawson, Y.T.
"THE BONANZA CREEK HYDRAULIC MINING COMPANY" (Limited).
Date of license, August 12, 1904, — x\uthorized capital, £350,000.
Chief place of business: — London, Eng.
Agent or manager in the Yukon Territory: — Emile Wheinheiiji, Dawson, Y.T.
"NORTHWEST HYDRAULIC MINING COMPANY."
Date of license. May 8, 1906. — Authorized capital, $1,000,000.
Chief place of business : — City of Wilmington, Delaware, U.S.A.
Agent or manager in the Yukon Territory: — Chester A. Thomas, Dawson, Y.T.
"YUKON CONSOLIDATED GOLD FIELDS COMPANY."
Date of license, May 8, 1906.— Authorized capital, $8,000,000.
Chief place of business: — City of Wilmington, Delaware, U.S.A.
Agent or manager in the Yukon Territory: — Chester A. Thomas, Dawson, Y.T.
"YUKON GOLD C0:MPANY."
Date of license, April 20, 1907.— Authorized capital, $25,000,000.
Chief place of business: — Augusta, Maine, U.S.A.
Agent or manager in the Yukon Territory: — Chester A. Thomas, Dawson Y.T.
154 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
"YUKON BASIN GOLD DREDGING COMPANY" (Limited).
Date of license, July 22, 1907.— Authorized capital, $20,000,000.
Chief place of business: — Phoenix, Arizona, U.S.A.
Agent or manager in the Yukon Territory' : — Daniel A. Matheson, Dawson, Y.T.
"SOCIETE MINIERE ERANCAISE DU KLONDYKE ET DE L' ALASKA."
Date of license, April 6, 190S. — Authorized capital, 306,000 francs.
Chief place of business: — Marseilles, France.
Agent or manager in the Yukon Territory: — Frank J. McDougal, Dawson, Y.T.
"THE STEWART RIVER GOLD DREDGING COMPANY" (Limited).
Date of license, December 11, 1908.— Authorized capital, $10,000,000.
Chief place of business: — Phoenix, Arizona, U.S.A.
Agent or manager in the Yukon Territory: — Daniel A. Matheson, Dawson, Y.T.
"VIRGIN CREEK MINING COMPANY."
Date of license, February 27, 1911.— Authorized capital, $255,000.
Chief place of business: — Phoenix, Arizona, U.S.A.
Agent or manager in the Yukon Territory: — George Armstrong, White Horse. Y.T.
IXDEX TO LOAX AND MINING COMPANIES 155
SESSIONAL PAPER No. 29 ^
INDEX TO COMPANIES LICENSED UNDER PARTS IV AND V OF CHAP. 79
R.S.C., 1906.
y Page.
Adams Creek Gold Mining Co 153
Alaska Goldfields 149
Alaska and North-West Exploration Co 149
Alberta Gold-Dredging Syndicate 149
Alliance Society 145
Anglo-French Klondyke Syndicate 146
Anglo-Klondyke Mining Co 149
±iig Salmon Hydraulic Co 151
British Canadian Goldfields of the Klondike 150
British Columbia (Rossland and Slocan) Syndicate 148
Bonanza Basin Gold Dredging Co 153
Bonanza Creek Hydraulic Mining Co 153
Detroit-Yukon Mining Co 152
Dome (Yukon) Gold Mines 151
Dome (Yukon) Gold Mining Co 146
Dominion Development Co 150
Dominion Gold Mining Co 151
Dundee Investment Co 145
Dundee Land Investment Co 145
Dundee Mortgage and Trust Investment Co 145
Eldorado Quartz Mining Co 150
Elliott Development Co , 153
Gold Run (Klondike) Mining Co , 152
Gold Run Placer Mining Co 151
H. Eldorado Reef Syndicate 147
Heritable Securities and Mortgage Investment Association 145
Joseph Ladue Gold Mining and Development Co. of Yukon 147
Kelly Klondike Syndicate 149
Klondyke-Alaska Mining Co 148
Klondike-Cheechaco Hill Gold Mining Co 152
Klondyke Consolidated Gold Fields 151
Klondyke Consols 149
Klondyke Development Co 147
Klondyke Dome Mining Co 147
Klondyke Estates Corporation 152
Klondyke Gold Placer Mines Co 152
Klondyke Government Concession 147
Klondyke and Kootenay Venture Syndicate 146
Klondyke Mining Co 148
Lewes River Mining and Dredging Co 146
London and Dawson Agency 150
London-Klondyke Development Syndicate 149
Los Angeles and Yukon Mining Co 151
Loyal Dominion Creek (Yukon) Gold Mining Co 150
McDonald's Bonanza (Klondyke) 147
North American Transportation and Trading Co 147
North British Canadian Investment Co 145
Northwest Hydraulic Mining Co 153
Omnium Securities Co 145
Pacific Coast Mning Co 152
Quartz Creek (Yukon) Syndicate 151
Reliance Mining and Trading Co. of Alaska 149
156 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Page.
Scottish American Investment Co 145
Soci^te Industrielle Commerciale et Miniere du Klondyke 148
Societe Miniere Frangaise du Klondyke et de 1' Alaska • 154
Stewart River Gold Dredging Co •. . . . 154
Syndicat Lyonnais du Klondyke 151
Trading and Exploring Co 14 S
Treasure Hill Mining Co. (1903) 152
Trond Syndicate 152
Virgin Creek Mining Co 154
W. J. Walther Co 147
Warburton's Consols (Klondyke) 14S
West Canadian Collieries 153
Yukon Basin Gold Dredging Co ' 154
Yukon Consolidated Gold Fields Co 153
Yukon Corporation 148
Yukon Gold Co 153
Yukon Goldflelds 146
Yukon Goldflelds (re-licensed) 150
Yukon Gold Mining Co 150
Yukon Valley Prospecting and Mining Co 14G
COMMTSSIOXS TO PUBLIC OFFICERS
SESSIONAL PAPER No. 29
157
COMMISSIONS TO PUBLIC OFFICERS.
List of Public Officers to whom Commissions have been issued from April 1, 1914,
to March 31, 1915.
Name.
Office or Appointment.
Date.
When
Gazetted.
Anderson, Andrew C.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Feb.
28, '14
Mar- 28, 14
Aseltine, Walter Morley . .
M
Mar.
10, 14
April 4, '14
Armstrong, William
•I
"
10, 14
Mar. 28, '14
Addis, Harry
„
Feb.
28, 14
May 2, '14
Anderson, Thomas A
M
May
4, '14
9, '14
Anderson, Hugh
11, 14
.. 16, '14
Archambeault, Hon. Sir
Horace
Administrator of the Government of the Province of
l^uebec.
Dec.
24, 14
NotGazett'd
Archibald, Hon. .John
Sprott
To perform the duties of Chief Justice of the Super-
ior Court of the Province of Quebec, in and for
• the District of Montreal, as it is constituted for
the Court of Review.
Feb.
2, '15
Feb. 13, '15
AJward, Harry Freeman . .
A Commissionev per dedimus potestatcm to administer
to and take from every person or persons the oath
of office and the oath of allegiance
Mar.
11, 15
.Mar. 20, '15
Belanger, Valmore
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Feb.
28, '14
M 28, '14
Barnes, Samuel Weir
..
M
28, '14
M 28, '14
Hartley, Frederick William
.,
Mar.
10, '14
„ 28, 14
Blair, Alexander
Feb
28, '14
April 4, "14
Blocha, Dmytro
Mar.
10, '14
1. 14
Bennett, Dakota Lome
u
10, '14
Mar. 21, 14
Bell, Charles
"
"
10, 14
26, 14
21, 14
Blair. William Thomas
., 11, 14
Briggs Samuel
., ..
..
26, '14
• ., 11, 14
Benson, David .John . . .
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."'
Feb.
28, '14
April 25, '14
Boyd, ^Millard Austin
..
May
4, 14
May 9, '14
Baillie, Robert Stevenson..
..
M
4, 14
9, 14
Browne, Harry
4, 14
9, 14
Baynes, Ernest Willie
A Commissioner to tender and administer to and
take from all and every person or persons the oath
of allegiance.
■June
6, '14
June 20, 14
158
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
List of Public Officers to whom Commissions have been issued from April 1, 1914,
to March 31, 1915. — Continued.
Name.
Office or Appointment.
Date.
When
Gazetted.
Bush, George Frederick. . .
Canadian Delegate to attend the sixth International
Dental Congress to be held at London, England,
in August, 1914.
June 24, '14
July
4, '14
Baldwin, Joseph Oscar
Judge of the District Court of the Judicial District
of Kindersley, in the Province of Saskatchewan.
Aug 1, '14
Aug.
8, '14
Boone, Lewellyn Ambrose.
A. Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
July 28, '14
••
1, '14
Bell, Cecil Howard
Judge of the District Court of the Judicial District
of Wj-nyard, in the Province of Saskatchewan.
Aug. 1, '14
■•
8, '14
Blondin, Hon. Pierre
Edouard
Minister of Inland Revenue of Canada.
Oct. 20, 14
Oct.
31, '14
Barnard, Frank Stillman . .
Lieutenant Governor of the Province of Briti.sh
Columbia.
Dec. 5, '14
Dec.
12, "14
Bell, Arthur Lionel
An Inspector in the Roj'al Northw'>st Mounted
Police Force.
Jan. 13, 'I.")
"
2G. '14
Bernier, Joseph Arthur. . .
A Comuiissioner per dedimus fotestutem to administer
the oaths of alleeriance and office to any employee
of the Outside Service of the Deiiartment of Inland
Revenue, in any part of the Dominion of Canada.
M 11, '1.5
Jan.
2;i, '15
Blois, Joseph
A Fishery Officer in the Fisheries Protection Service
of Canada. ^
Jan. 20, '15
Jan.
23, '15
Chrestenson, Louis Fred-
erick.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Mar. 20, "14
'•
28, '14
Comstock, John Vernon. . .
„
.. 10, '14
Mar.
28, '14
Cunningham, Albert Edgar
- ., ., „ ..
Feb. 28, '14
.April
4, '14
Crawford, James William.
„
., 28, '14
"
4, '14
Case, John
■•
Mar. 10, '14
Feb. 28, '1 1
Mar.
April
28, '14
Clunas, jr., Andrew
11, 14
Carmichael, Samurez
A Corcmissioner to investigate the condition of
Indian Affairs in the Provinqe of British Columbia
and to settle all differences between the (Jovern-
ments of the Dominion of Canada and the
Province of British Cohnnbia resjH-cting Indian
Lands and Indian Affairs generally, in the said
Province of British Columbia.
April 7, '14
18, '14
Chaml>ers, AV'illiani Henry.
A Commissioner to take and administer oaths under
the " Act respecting Naturalization and Aliens."
Mar. 2(5, 14
•'
18, 14
Colter, Fredeiick Samuel. .
..
Feb. 28, "14
25, '14
Cochrane, Hugh
'
.. 28. '14
-.
2.5, '14
Carleton, Cecil Henry
.,
May 4, "U
May
!», '14
Christian, William Perl . .
.,
». "H
!t, 14
Croft, Frederick J. G
„
.. 11. '14
••
IC, 14
Cotter, Weniys.s M
..
,. 11, "14
..
16, 14
COMMISSIONS TO PUBLIC OFFICERS
159
SESSIONAL PAPER No. 29
List of Public Officers to whom Commissions have been issued from April 1, 1914,
to March 31, 1915. — Contin.ued.
Crawford, Harry A
Clarke, Claude Harold
Ellott.
Crate, Harold Edwin
Connery, David Gibson
Stewart.
Craven, Thomas Roy
Cameron, Harold
Clay, Henry
Conroy, Frederick Roice.
Clapp, David
Campbell, Major the Hon.
John Beresford.
Casgrain, K.C., Hon. Thos.
Chase.
Craig, James Henry
Chan ey, Frederick William.
Cadiz, Raymond Lowder. .
Dougan, Perry Preston . . .
Dickinson,
Leonard.
Dale, John
Frederick
Drew, John Hilary.. .
Dinnin, John Robert.
Dynes, Theron Bruce.
Douglas, Fred Aubrey .
Duncan, John Alexander
Dunn, sr., John
Dove, Arthur Le Neve. .
Downey, William James.
Drummond,Alex'nderJohn
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Deputy District Registrar in Admiralty of the
Exchequer Court for that portion of the Toronto
Admiralty District comprising the Counties of
Essex, Elgin, Kent, Lambton and Middlesex, in
the Province of Ontario
.A. Commissioner to take and administer oaths under
the " Act respecting Naturalization and Aliens.'
A Commissioner of Police within the Provinces of
Ontario, Manitoba and Sasketchewan.
Deputy of His Roj'al rlighness the Governor
General for the purpose of signing warrants of
election, proclamations, writs for the election of
Members of the House of Commons and letters
patent of Dominion and other lands, »vhether the
Governor General be absent or not.
Postmaster General of Canada
May
June
July
Aug,
A Commissioner tp take and administer oaths under
the " Act respecting Naturalization and Aliens.
An Inspector in the Royal Northwest Mounted
Police Force.
A Commissioner to take and administer oaths under
the " Act respecting Naturalization and Aliens.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
11, '14
13, 14
12, '14
28, 14
28, 14
28, 14
14, 14
Oct.
29, 14
Sept. 12,
14
10, 14
Oct. 24,
14
17, 14
„ 24,
14
Nov.
Oct.
Feb.
Mar.
Feb.
Feb.
Mar.
May
20, 14
28, 14
24, 14
24, '26
28, '14
28, 14
10, 14
10, '14
28, '14
28. '14
10, '14
20, '14
2fi, '14
26, '14
10, '14
11, '14
May 2.3,
Jan. 9,
June 20,
Aug. 1,
1,
1,
„ 22,
Dec. .5
M 26
„ 26,
Mar. 28.
M 28
M 21
„ 21
April 4
April 4
4
4
4
„ 11
May 9
Jan. 9,
'14
'14
'14
'14
14
'14
14
'14
'14
'14
14
li
'14
'14
'14
'15
160 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
J.isT of'Ji'ublic Ufficers to whom Commissions have been issued from April 1, 1914,
to 31arch 31, 1915. — Contin-ued.
Name.
Duplessis, K.C., Theodule
Neree Lenoblet.
Drouin, K.C., Francois
Xavier.
Dubeau, Eudore.
Dunn, John Kennedy.
Dowsley, K.C., John Kel-
ley.
Dowslej', His Honour John
Kelley.
Evans et al, William San-
ff)rd.
r^lliott, Dr. Harvey Moir. .
Eaton, Arthur William
Fai ley, Harold Keith.. ..
Flynn, K. C, Edmund
Janiea.
Faulkner, William L. . . ,
French, GcDrge Wallace. . .
Fickler, Edward George. . .
Glover, John Charles
Graham, Robert McCance.
Griffin, Ch<irles
Gore, Arthur Henry
Nichols.
Grontage, Hunsdon Wynn
Garratt, George Jordan . .
Glover, Thomas
Gallon, William J
Garland, Herbert Graham .
Genity, William Francis . .
Hill, Archibald Bruce ....
.\ Puisne Judge of the Superior Court in and for the
Province of Quebec.
Canadian Delegate to attend the Sixth Internatii>na]
Dental Congress to be held at London, England,
in August, 1914.
.\ Commis'^ioner to take and administer oaths under
the " Act respecting Naturalization and Aliens."
A Judge of the County Court of the United Counties
of Leeds and Granville, in the Province of Ontario
A Local Judge of the High Court Division of the
Supreme Coprt of Ontario, with the style and title
of a Local Judge of the High Court.
Commissioners to enquire into and report upon the
construction of a deep inland waterway pro-
viding for the accommodation for the large lake
carriers from the Georgian Bay, in the Province of
Ontario, to the port of Montreal, in the Province
of Quebec, etc.
A Commissioner to take and administer oaths under
the " Act respecting Naturalization and Aliens, "
Puisne Judge of the Superior Court in and for the. .
Province of Quebec.
.\ Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Date.
When
Gazetted.
Tune 16,
'14
.June
20,
14
M 16,
14
•■
20,
14
,._ 24,
14
July
4,
14
July 28,
14
Aug.
1,
14
Jan. 29,
15
Feb.
6,
15
M 29,
1-5
••
6,
15
Mar. 18,
14
Mar.
28,
14
3, 1-1
June 5,
14
•June
27,
14
Nov. 18.
14
Nov.
22.
14
Feb. 28,
14
April
18,
14
June 9,
14
June
13
14
6, 14
••
12,
14
"
20,
..
15,
14
..
20,
Feb.
28.
14
Mar.
28,
..
28,
14
-.
28.
.Mar.
26,
14
Apri
4.
••
26,
14
"
11.
26,
14
M
11.
Feb.
28,
14
..
11,
.May
4,
14
May
9.
-
4,
14
9,
..
4,
14
'J,
Dec.
31.
14
Jan.
9,
Feb.
28,
14
Mar.
28,
COMMISSIOyS TO PUBLIC OFFICERS
161
SESSIONAL PAPER No. 29
1.1ST OF i^iBLic 'Ufficers to wliom Commissions have been issued from April 1, 1914,
to March 31, 1915. — Continued.
Name.
Harnett, Cyrus Howard . . .
Hayes, Charles
Hurn, Herbert George . . . ,
Hearn, Frederick William.
Hayes, K.C., Louis Martin
Hayes, His Honour Louis
Martin.
Harrigan, P^lliott
Hollenback, George ,
Hofif man, Delbirt George
Hutton, Lytle Wilkinson
Hoggarth, Thomas
Howell, John Daniel
Haggerty, Swanton
Howell, Marshall Job. . .
Hartman, His Honour
Henry
Hodson, Edward St. George
Hunt, David Allan
Hyndman, James Duncan
Hawkes, Phillip. .
Hoskyn, Charles Hamilton
Hope
Haynes Ernest Miller
Hendrie 0. V. O. Lt. Col.
John Stratheam
Humbj', Frederick
Idington, Hon. John
29—11
Office or Appointment.
Date.
When
Gazetted.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
■Judge nf the Court of the County of Wellington, in
the Province of Ontario.
A Local Judge of the High Court. Division of the
Supreme Court of Ontario, with the style and title
of a Local .Judge of the High Court.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens.'
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens".
Deputy .Judge of the District Courts of the Provision-
al Judicial Di.-tricts of Algoma and Thunder Bay,
in the Province of Ontario
A Commis.sioner to take and administer oath"« undei
the "Act respecting Naturalization and Aliens". .
A Puisne Judge of the Supreme Court of Alberta. . .
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens".
A Commissioner to tender and administer to and
take from all and every person or persons the oath
of allegiance
Lieutenant Governor of the Province of Ontario ....
An Inspector in the Royal North West Mounted
Police Force
Deputy of His Royal Highness the Governor General
for the i)urpose of a.sseniing in His Majesty's name,
to any Bill or Bills passed or to be passed during
the present Session of Parliament
Mar.
10,
10,
10,
10,
30,
30, 14
26, 14
Mar.
Feb.
May
20,
28,
28,
28,
28,
28,
4,
May 27, 14
•June 5,
May 11,
July 11,
. 28,
. 28.
Aug. 8, 14
. '14
, '14
Sept. 26,
Oct. 24.
Mar. 28, 14
- 21, 14
.. 21, 14
April 4, 14
.• 11, 14
,- -11, 14
4, 14
April 11, 14
M 11, 14
May 2, 14
9, 14
9, 14
9, 14
9, 14
June 6, 14
,. 13, 14
May 30, 14
July 18, 14
Aug. 1, 14
1. 14
., 15, 14
Oct. 3, 14
Dec. 26. '14
April 3, '14 April 11, 14
162
DEPARTJilEXr OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
List ok FrBLic Uffkkus to whom Commissions have been issued from April 1, 1014,
to March ^1, 1915. — Contin-ued.
Na*ne.
Ilsley, Charles William. . . .
Irvine, Howard
Ives, William Crfrlos
Inglis, Robert Hadden
Jones, Thomas Alwyn
Johnston, Elyah A
Jennison, Harry M
Joidan, Harry Frisby
Jackson, Wilbur
Kitching, George Edward .
Kaiser, Walter Ross
Keating, Joseph
Kellard, Howard
Kirkpatrick, John
Kelly, Thomas A
King, George Albert
Kelly, Joseph Patrick
King, Charles Herbert
Law, Thomas Edward
Lidgett, John Edward
Leavens, Laurence A . ...
Laurie, Richard Carney. . .
Led.som, William
Linnell, Hirold M
Lewis, William Harry
Linn, Andrew
Laverick, Matthew I
Lee, George
La Nauze, Charles Deering
LeBlanc, K C, Pierre Ev-
ariste.
Office or Appointment.
.A. Conmii.ssioner to take and administer oaths under
the " Act respecting Naturalization and Aliens"
A Puisne Judge of the Supreme Court of Alberta.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens '
An Inspector in the Royal North West Mounted
Police Force .
A Comniissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens". .
A Connnissioner to take and administer oaths undei
the "Act respecting Naturalization and Aliens.'"
Xn Insjjector in the Royal Northwest >[inmted
Police Force.
Lieutenant Governor of the Province of Quebec.
Feb.
Mar.
July
Oct.
Feb.
May
Feb.
Nov.
Mar.
Feb.
Mar.
Feb
.J une
N'ov
28,
10,
11,
6,
28,
4,
4,
28,
28,
10,
28,
26,
2t),
26,
28,
5,
24.
Oct. 24, '14
Mar.
Feb.
Mar.
Feb.
April
Mav
June
Inly
Oct.
Feb. it, 'in
When
Gazetted.
April
May
July
Oct.
May
Jan.
Dec.
Mar.
April
June
Nov.
4, '14
9, 14
18, '14
10 '14
9, '14
9, 14
9, '14
9, '15
5, '14
21, "14
4, '14
4, '14
4, "14
4, 14
IS, '14
13, '14
28. '14
Dec. 26, 14
Mar. 21, 14
April 4, 14
Mar. 28, 14
April 18, '14
.. 18, '14
May P. "14
9, '14
.. 16, '14
June 13, 14
Aug. 1, '14
Dec. 26. 15
Feb. 13, •l.'i
COMMISSIOXS TO PUBLIC OFFICERS
SESSIONAL PAPER No. 29 «
163
J.iST OF rvBUc Ufficers to whom L'ommifesions have been issued from April 1, 1914,
to ^March 31. 1916. — Continiied.
Name.
Oltlce or Appointment.
Date.
When
Gazetted.
L e m i e 11 X , Sir Francis
Xavier.
Chief Justice of the Superior Court in nnd for the
Province of Quebec.
Feb.
2, 'In
F«b.
13, '15
Martin, Philip Axtell
A Commissioner to take and administer ofiths under
the " Act resijecting Naturalization and Aliens."
•'
28, '14
Mar.
28, '14
Mohat, Josej)!! Richard . . .
M ..
.-
28, '14
.1
28, '14
Meighen, Hon. Arthur. . .
One of His Majesty's Counsel learned in the Law . . .
Mat.
14, '14
M
21, '14
Montgomery, Joseijh Angus
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Feb.
28, 14
Apri
4,14
Miller, Aubrey Fenn
n ..
..
28, '14
Mar.
21, 14
MoflFat, James . .'
ALar.
10, '14
21, 14
21, 14
Miller, -Tames Edmonrl
.. .. M . ..
II
10, '14
,,
Murray, Benjamin
' M ., ..
M
10, 14
M
21, '14
Magee, William A
.- ..
M
10, 14
M
28, 14
Mosses, Albert Edward
., ..
.,
20, '14
M
28, 14
Mace, Job
20 '24
28, '14
4,14
Miller, John
.. ..
Mar.
20, 14
April
Miller, Andrew . . ,
., ..
w
26, '14
.,
4, '14
Martin, Samuel
„ ..
M
26, '14
„
4, 14
Martin, Edward
• .. „ .
26, 14
M
4,14
^luir, James
April
Feb.
2,14
28, 14
11, '14
18, 14
Milliken, Geerge Howard
Coleman.
„ ..
"
Miller, Charles Frederick. .
M , M . .
,,
28, 14
May
2, '14
Morgan, Haiold Sydney. . .
M ..
:^Iay
4, 14
M
!», '14
Marshall, James S
M ..
Feb.
28, 14
„
10, '14
Morgan, Thomas M
n ..
..
28, '14
..
23, '14
Mugleston, Percy
May
1.3 '14
23 14
Morrison, William .F
" M ..
11, '14
Jvme
0, 14
Martin, Jes-se V
A Preventive Officer in His Majesty's Customs. . . .
A Commissioner per dcdinms potestntern to admin-
ister the oaths of allegiance and office toemi)loyees
of the Outside Service of the Department of Inland
.
29, 14
7,14
Nov,
7 '14
Miller, William Frederick.
Aug.
Nov.
21, 14
Revenue.
Macdonald, Charles Oswald
A Fishery Officer in the Fisheries Protection Service
of Canada.
fan.
20, 15
Jan.
2;', 15
Maclennan, K. C, F:ir(|U-
har Stuart.
A Puisne Judge of the Superior Court in and for the
Province of fi)uebec.
Feb.
3,vl5
Feb.
13, 15
Mclntyre, Duncan
A Commissioner to take and administer oaths under
the "Act resjiecting Naturalization and Aliens."' |
Mar.
10, 14
Vlar.
21, '14
29— llj
164 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
List of ITblic Ufficers to whom Commissions have been issued from April 1. 1914,
to March ^il. 1915. — Continued.
Nam p.
ilcCorkell, Robert Roy . . . .
McFa^iden, Thomas Cle-
ment.
McMurphy, Dugaid
McElhone, Charles J
McGurran, James •)
McEwan, Alfred E
McDonaugh, Andrew J . .
McCarthy, K.C.. Maitland
Stewart
McNeil, Peter
McKay, K.C., James
McKelvy, Thomas
McBrlde, James Jacob. . . .
McGough, Henry John
Newton, Cliester Thomas. .
Nassans, Andre
Nantel, Hon. Wilfrid Bruno
Parisli, Alfred (lurney.
Port*r, William Lawrence
Porter, James Howat
Pitt, C^uinton Campbell..
Parker, Henry
Office or Appointment.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
A Commis.sioner to take and administer oaths under
the "Act resi)ecting Naturalization and Aliens" . .
Canadian Delegate to attend the Sixth International
Dental Congress to he held at London, England,
in August. 1914
A Puisne Judge of the Supreme Court of Alberta. . .
A Comniissioner to take and administer oath.-? under
the "Act respecting Naturalization and Aliens''
A Judge of the Snprenie Court of Saskatchewan,
with the style and title of a Justice of the Supreme
Court of Saskatchewan
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens'
A Commissioner to administer oaths and to take and
receive affidavits, declaration.s and affirmations in
the State of California, one of the Vnit.sd States o
America, in or concerning any proceeding had or
t'l be had in the Supreme Court of Canada and in
the Exchequer Court of Canada
A Fishery officer in the Fisheries Protection Service
of Canada
A Commi.ssioner to take and administer oaths under
the "Act resi>ecting Naturalization and Aliens "
A Member and Deputy Chief Commissioner of the
Board of Railway Commissions imtier the urovis-
iona of The Railway Act, 1903 ". . .
.\ Commissioner to take and administer oaths under
the " Act resi>ecting Naturalization and Aliens
April
May
Feb.
June
June
Julv
Aug.
Dec.
Dec.
When
Gazetted.
Mar. 28, 14
April 18, '14
May IC, 14
.. 23, 14
Tune 13, 14
June 13, '14.
24.
'14
July
4,
'14.
11,
14
••
18,
'14.
6,
'14
Aug.
15,
'14.
16.
"14
Dec.
26,
'14.
31,
14
Jan.
9,
15.
Dec. 29,
'14
« 9.
15.
Jan. 20.
15
,. 23,
'15
Feb. 28,
'14
ALir. 28,
"14.
Mar. 10,
"14
.. 28,
14,
Oct. 20, '14
Pr ingle, K.C., Robert Ab
ercromVne
A Commissioner to inquire into the reports in thf
construftion of a line of railway from a [.wint in or
near Millville, in the Provinceof New Brunswick, to
Tan. 2, '!.■>,
Feb
'2X,
Mar. 28.
Mar.
10,
.. 28,
M
10,
,. 28,
..
10,
Apr. 4,
,,
28,
.. 11,
COMMI^SIOXS TO PI'BLIC OFFICERS 165
SESSIONAL PAPER No. 29
LIST OF Ir'UBLic UFFiCERS to whom Commissions have been issued from April 1. 1914,
to March 31. 1915.— Continued.
Peterman, Milton Roy.
Peart. Louis
Palm, Frank William.. .
Powell, John Bleeker - .
Pelletier, K.C. , Hon. Loui.«
PhilipiJ<i.
Pelletier, Hon. Mr. Justice
Louis Philippe.
Richardson, James Jacob
Roche, Wil'iara John ....
Ros.s, Walter Morris
Ruston, Roljert Arthur. . .
Rodgers, Allison
Russell, George Thomas. .
Ross, Joseph Matthew . .
Reany, Elias John
Roy, Jean Gustave
Ross, George Roderick. . .
Rencheshen, William
Rathwell, John G
Rowe, Francis Xeil
Robinson, Lewis Melville
Robinson, George
Ryan, Denis ,
Robson, William A
apointon the .St. John river,near thePokick Bridge,
in the said Province, by the Southampton Railway
Company, including the actual, necessary and
reasonable cost of such construction in order to
complete the said railway in accordance with the
requirements of a subsidy contract bearing date the
fourteenth day of May, 1912. between His Majesty
represented by the Minister of Railways and Canal
and the said Southanipcon Railway Company
A Ccmmissioner to take and administer oaths under
the " Act respecting Naturalization and Aliens"
A Commissioner /)£/• dtdimus potcftatem to admin
ister the oaths of allegiance and office to employees
of the Outside Service of the Department of Inland
Revenue.
A Puisne Judge of the -Sujierior Court in and for the
Province of CJuebec.
Assistant Judge of the Court of King's Bench for
the Province of Quebec during the illness of the
Honourable Mr. Justice Gervais.
A Commissioner to take and administer oaths under
the " Act respecting Naturalization and Aliens."'
April
•June
June
Nov.
Jan.
A Fishery Officer inane' for the Prov)nce of Nova
Scotia and Prince lidward Island.
An Inspector in the Royal North West Mounted
Police Force.
A Fishery Officer in the Fisheries Pwtective Service
of Canada.
Mar.
S",
'14
Apr.
11,
•14.
15,
14
„
18,
'14.
3.
'14
June
6,
'14.
5,
'14 June
13.
'14.
7,
14 Nov.
21.
'14
18,
28.
.. 21, '14
Jan. 3<), '15
Feb. 28, 14 Mar. 28, 14
Mar.
Feb.
Mar.
Feb.
\pril
May
Mar.
June
May
Oct.
Jan.
28, '14
4, 14
21, 14
2.S, 14
11, 14
18, 14
2.5, '14
2, '14
0, '14
9, '14
30, '14
13, 14
6. '14
.. 13. 14
Dec. 2rt, '14
Jan. 23, '15
14 ..
14 April
14 Mar.
14! ..
■I4jApril
'I4J .. -
•"I "
14 May
141 ,.
14
June
156
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
List of riBLic Ufficers to whom Commissions have been issued from April ], 1914,
to 31areh 31, 1915. — Continued.
Name.
Office or Appointment.
Date.
W
Gaz
Mar.
hen
etted.
Shepherd^ Josepli Turner. .
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Feb.
28, 14
28, 14
Sim, Robie Anson
M ..
"
28, 14
28, 14
'•
28, 14
Stephens, William
28 14
S t r i c k land, Nathaniel
Henrj-.
•• • •
Mar.
10, 14
■■
28, 14
Sargrent, Charles Edgar de
Vincent Evans.
„ ..
V\h.
28, 14
Apri
4, 14
Schraeder, Henry William.
..■ •
..
28, 14
Mar.
28, 14
Spotton, Anson
Junior Judge of the County Court of the County of
SVellington in the Province of Ontario.
.\Lar.
30, 14
Apri
11, 14
S|Mittfin, TTis Honour -\nson
A Local .Judge of the High Court Division of the
Supreme Court of Ontario, with the style and
title of a Local Judge of the High Court.
"
30, 14
"
11, 14
Staseson, Victor
A Commissioner to take and administer oaths luuler
the "Act respecting Naturalization and Aliens."
••
2(5, 14
••
11, 14
Sproule, Josepii Robert
H
"
27, 14
.-
11, 14
Stephenson, Edward
..
..
10. 14
H
18, 14
Snider, Gordon Wilson ....
..
..
26, 14
..
18, 14
Sinkinson, Riciiard P
..
..
28, 14
May
16, 14
Smith, Alexander
"
"
2S, 14
10, 14
"
9, 14
Smith, Clarence L
9, 14
Smith, Andrew Broder
-.
May
4, 14
.,
9, 14
Schultz, Richard Herman..
..
June
3, "14
June
<•), 14
Stewart, K.C., William
Snodgrass.
Judge of the County Court of Queens County, in the
Province of Prince Edward Island.
July
22, 14
Aug.
1, 14
Spencer, William Wilkin-
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
"
2H, 14
•■
1, 14
Stone, Alexander Frederick
..
July
2S, 14
H
1, 14
Sheldrake, Herbert
/
Aug.
20, 14
Sept.
12, 14
Stevens, Rozell Steven
..
Nov.
28,14
Dec.
5,14
Thompson, Henrv Hart-
fi.rd.
,. ..
Feb.
28, 14
Mar.
28,14
Tway, Edward Burton
..
,,
28, 14
M
28. 14
Tetlock, Thomas Buell. . . .
..
,,
28, 14
„
28. 14
Thomson, Thomas Mowat .
1.
..
28, 14
..
28, 14
Tobin, James Albert Rod-
rick.
..
28, 14
■•
28, 14
Turner, Walter Aaron
.,
Mar.
1(1, 14
..
28, '14
COIIMISSIOXS TO PUBLIC OFFICERS
167
SESSIONAL PAPER No. 29
List of riBLif Ukfk ers to ^119111 Commissions have been issued from April 1, 1914,
to March 31, 1915. — Concluded.
Name.
Tache, Joseph De Labro
querie.
Trotter, .John.
Thompson, Janaes Blain . .
Tompkins, Archie
Townsend, Howard
Underhill, .James E
VanXorman, Harrj' Hinds
Vernon, Mark Henrj'
Westaway, Richard James
Wail worth, John Thomas .
Wilson. Joseph
Wilson, Charles Matthews.
Ward, K.C., Henry Alfred.
Ward, His Honour Henry
Alfred.
Whit* K.C., Nathaniel W.
Williams, Edward F. M. . .
Wilson, \yilliam Robert. . .
Edmund
Office or Appointment.
King's Printer and Controller of Stationerj- Mar.
.A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens.'
Wylie, K.C.,
Richard.
Wallace, K.C.,
Gamble.
James
Wallace,His Honour James
Gamble.
White, Wilfred Freethy . .
Warne, Samuel Arthur. . .
Wilscn, William Foster. .
An Inspector in the Royal North West Mounted
Police Force
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens.
An Inspector in the Royal North West Mounted
Police Force.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Judge of the County Court of the United Counties
of Northumberland and Durham, in the Province
of Ontario.
A Local Judge of the High Court Division of the
Supreme Court of Ontario, with the style and
title of a Local .Judge of the High Court.
Chairman of the Commission to settle all differences
between the Governments of the Dominion of
Canada and the Province of British Columbia,
respecting Indian Lands and Indian Affairs
generally, in the Province of British Columbia.
A Con)mi.«sioner to take and administer oaths under
the " Act respecting Naturalization and Aliens."
•Judge of the District Court of the Judicial District
of Estevan, in the Province of Saskatchewan.
Judge of the County Court of the County of O.xford,
in the Province of Ontario.
A local Judge of the High Court Division of the
Snjireme Court of Ontario, with the style and title
of a Local Judge of the High Court.
A Commissioner to take and administer oaths under
the "Act respecting Naturalization and Aliens."
Chief Preventive Officer in His Majesty's Customs.
Date.
When
Gazetted.
Mar
14,
'14
Mar.
21. '14
"
26,
'14
Apri
4, 'H
..
26,
"14
..
11, ']4
..
26,
'14
■■
18, '14
Oct.
24,
'14
Dec
26, '14
May
4,
'14
May
C, '14
Feb.
28,
'14
Mar.
28, 14
Octi
24,
'14
Dec.
26, '14
Feb.
28,
'14
Mar.
28, 14
Mar.
10,
"14
April
4. 14
"
10,
14
Mar.
21, 14
"
26,
,14
April
11, 14
Mar.
2,
14
Apr.
11, 14
2, '14
April 17, 14
Mav 4, 14
Aug.
Nov.
Dec. 10, '14
Jan. 20,
11. '14
May 0, '14
!>, "14
9, 14
Aug. 8, '14
Nov. 7, 14
7, 14
Not 'givzet-
ted.
Dec. lit, '14
Jan. 23, '15
168
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, a'. 1916
BOARDS OF TRADE.
List of Boards of Trade in the Dominion of Canada registered in the Kegistrar's
Branch of the Department of the Secretary of State, under the provisions of
Section V., Chapter 124, Eevised Statutes of Canada, 1906, to March 31, 1915,
inclusive.
Name.
Address.
Date
of
Formation.
Abbotsford, District Board of Tr»ide Abbotsford, B.C July 31, 11(1.3.
Agassiz Board of Trade , Agassiz, B.C September 19, 1912.
Alameda Board of Trade Alameda, Sask April 12, 1909.
A.lberton and West Prince lioard of Trade Alberton, P.E.I April 23, 1903.
Alexandria, Board of Trade of I Alexandria, Ont October 15, 1912.
Almonte, Board of Trade of the Town of I.-Vlmonte, Ont January, 21, 1902.
Amherst. Board of Trade of the Town of .Vmher.st, N.S May 7, 1894.
Annapolis Roval Board of Trade Annapolis; Royal, N.S March—, 1901.
Antigonish, Board of Trade of Antigonish, N.S February U, 1904
Arnprior Board of Trade
Arthabaska, La Chambre de Commerce du Comte d*
Abbcroft and District Board of Trade
Atlin District Board of Trade
Aylmer Board of Trade
.A.yr Board of Trade
Baddeck, The Board of Trade for
Biilcarres Board of Trade
Balgonie Board of Trade
Barrie, Board of Trade of the Town of
Bathurst Board of Trade
Battleford Board of Trade Battleford, Sask March 5, 1909.
Bear River Board of Tr.ide iBear River, N.S February 7, 1905
Beauceville, La Chambre de Commerce de
Beauharnois, Chambre de Commerce de. .
Beaverton Board of Trade
Belleville Board of Trade
Berlin Board of Trade
Berthier, La Chambre de Commerce de. . .
Berwick Board of Trade
Biggar Board of Trade
Blind River, Board of Trade of the Town of
Arn i)rioi, Ont July 24. lH9;i
Victoriaville, Que October 10, 1903.
Ashcroft, B.C May 18. 1912.
Atlin, B.C July 8, 1904.
Aylmer, Ont January 19, 1912.
Ayr, Ont April 9, 190(!.
Baddeck, N.S November 28, 1905.
Balcarres, Sask April 25, 1910.
Balgonie, Sask March 22, 1905.
Barrie, Ont May 11, 1899.
Bathurst, N.B May 5, 19i3.
Beauceville, Que May 12. 1914.
Beauharnois, Que ; January 25, 1908.
Beaverton, Ont lApril 2.5, 1912.
Belleville, Ont May 5, 1881.
Berlin, Ont May 22, I88t>.
Berthier, Que ! December 31. 1902.
Berwick, N.S March 27, 1899. •
Biggar, Sask jNovendjer 2t», 1909.
Blind River, Ont January 3, 1907.
Boissevain District Board of Trade Boissevain, Man Mareii lU, 189K
Bracebridge Board of Trade
Brampton Board of Trade
Brandon Board of Trade
Brantford Board of Trade
Bridgetown lioard of Trade
Brighton Village and Town.ship, Board of Trade of.
British < 'oliuubia lioard of Trade
Briti.sh Columbia Inland Board of Trade lKaniloo)>s, B.C faniiary 2, 1891).
Brockville Board of Trade (re-organized) iBrockville, Ont October 4, 190t!.
Calgary Board of Trade Calgary. Alta August 27. 1890.
Callander Board of Trade ICallander, Ont May 13, IWO.
Cami)bellford Luard of Trade ICampbellford, Ont May 31, 1!MI4.
Campbellton Board of Trade iCampWlton. N. B Aug;nst 19, 190 J.
Cnmro.se Board of Trade 'Camrose, Alta . . .\i>ril 19, 1910,
Bracebridge, Ont October 20. 1899.
Brampton, Ont March 24, litOl.
Brandon, Man Ajjril 25, 1883.
Br.antford, Ont SeptemV)er 25. 187
Bridgetown, N.S .August 4, 1897.
Brighton, Ont May 1, 1!K>7.
Victoria, B.C July %i, 1878.
Cannin^ton Board of Trade
Cape Breton Board of Trade
Carberrj' Board of Trade . . .
Carman Board <>f Trade. . . .
Oaron Board of Tradf
Chamhly, La Ch.ambre de Commerce de jChanibly Ba.sin, Que. . February 1. 19<ll
Champlain, La Chand>re de Commerce du Comte de. Proulxx ille, C^ue >Iarch f), 1914.
Charlevoix, La Cliambre de Commerce du Comte deJMulbaie, (^ue Tune 22, 1910.
Charlottetown Board of Trade Charlottetown, P.K.I .\pril 2t;, 1H,S7.
Cha.se Central Board of Trade Clia.s.-, B.C Dec^mU r f,. 1911
Cannington, Ont November 1, 191.3.
North Sydney, N.S DecemU'r 7. 187«.
Carberry, Man August 19. 1897.
Carman. Man Noveml^r 11. VM>2.
Caron. Sask January (>, UW..
BOARDS' OF TRADE IX THE D02IIXI0X OF CAXADA
169
SESSIONAL PAPER No. 29
List of Boards of Trade in the Dominion of Canada, registered, etc. — Continued.
Xame.
Chatham Board of Trade
Chatham Board of Trade
Chatham, Ont
iChatham, N.B
Date
of
Formation.
August .31, 1887.
December 4, 1891.
Chester. Board of Trade . [Chester, N.S [April 15, 1904.
Chicoutimi, La Chambre de Commercedu District de'Chicoutimi, Que iFebruary 19, 1897.
Chilliwack Board of Trade ;Chilliwack, B.C iMarch 2ti, 1903.
Chinese Board of Trade of Montreal, Que j Montreal, Que June 6, 1912.
Clinton Board of Trade '. . . iClinton, Ont July 18, 190i5.
Coaticook, Board of Trade of the Town of . . iCoaticook, Que December 16, 1898.
Cobalt Board of Trade Cobalt, Ont September K. 1908.
Cobourg, Board of Trade of the Town of jCobourg, Ont March 8, 1907.
Cochrane Board of Trade Cochrane, Ont .June 14, 1909.
Colborne Board of Trade jColborne, Ont iFebruarj' 19, 1912.
Coldwater and District, Board of Trade of , Cold water, Ont 'September 23, 1910.
ColHngwood, Ont iFebruary 2, ISSO.
Cookshire, Que IFebruary 15, 1912.
Cornwall, Ont iMarch 20, 1890.
Collingwood Board of Trade
Cookshire Board of Trade.
Cornwall Board of Trade.
Cranbrook Board of Trade, The Corporation of, the.
Ciidworth Board of Trade ^
Danville and Shipton Board of Trade
Dartmouth Board of Trade
Dauphin Board uf Trade, The Corporation of.
Davidson Board of Trade i Davidson, Sask .
Dawson Board of Trade [Dawson, Yukon j February 25, 1901.
Deloraine Board of Trade i )ek>raine, Man j February 13, 1901.
Dennis, Board of Trade for the County of Virden, Man i.Tune 8, 1889.
Cranbrook, B.C.
Cudworth, Sask.
Danville, Que. . . ,
Dartmouth, N.S.
Dauphin, Man.
June 10, 1910.
June 6, 1912.
June 18, 1913.
February 11, 1896.
March 6, 1903.
May 8, 1905.
Deseronto Board of Trade iDeseronto, Ont .
Digby Board of Trade iDigby, N.S
Dresden, Ont., Board of Trade Dresden, Ont
Drummond, La Chambre de Commerce du Comte de Drummondville, Que.
Diyden Board of Trade Dryden, Ont ,
Duck Lake Board of Trade iDuck Lake, Sask ....
Dufferin Board of Trade jCarman, Ont
Duncan (B.C.) Board of Trade [Duncan. B.C
Dundas Board of Trade Dundas, Ont
Eastern Manitoulin Board of Trade 'Little Current, Ont
Edmonton Board of Trade Edmonton. Alta
Edson, Alta . . .
Elk Lake, Ont. .
Englehart, Ont.
Esse.K, Ont ...
Estevan. Sask . .
Eyebrow, Sask .
Edson Bfiard of Trade.
Elk Lake Board of Trade
Englehart Board of Trade
E*sex, Central Board of I'rade of.
Estevan Board of Trade
P]yebrosv Board of Trade
Farnham Board of Trade Farnham, Que.
t^arnham. Chambre de Commerce de (Farnham, Que.
I'enelon Falls Board of Trade | Fenelon Falls, Ont
Fernie, Board of Trade of ■ j Fernie, B. C
Fort Frances Board of Trade Fort Frances, Ont
Fort George Board of Trade Fort George, B.C
Fort Saskatchewan Board of Trade ; Fort Saskatchewan, Alta.
Fort William Board of Trade I Fort William, Ont
Fra.serville, Chambre de Commerce de . . iFraserville, Que
Fredericton, Board of Trade of the City of [Frederict^n, N.B
Frobisher Board of Trade iFrobisher, Sask
Gait Board of Trade . .'. |Galt, Ont
Gananoque Board of Trade Gananoque, Ont
f iaspe Board of Trade Percfe, Que
Georgetown lioard of Trade I Georgetown, Ont
(iilbert Plains Board of Trade [Gilbert Plains, Man
(ilace Bay, Board of Trade of the Town of iGlace Bay, N.S
(rladstone Board of Trade Gladstone, Man
(ioderich Board of Trade Goderich, Ont
( iranby Board of Trade j Gran by. Que
Grand Forks, Board or Trade of the City of {(irand Forks, B.C
f Jrand Mere, La Chambre de Commerce de la Ville de.CJrand Mere, Que
Gravellx)urg Board of Trade IGravelbourg, Sask
Gravenhurst Board of Trade i Graven hurst, Ont.
March 27, 1902.
May 8, 1900.
February 26, 189G.
November 28, 1901.
May 15, 1911.
October 3, 1908.
May 13, 1891.
December 16, 1908.
January 22. 1913.
June 19, 1913.
February 27, 1889.
February 8, 1912.
August 1. 1910.
January 27, 1912.
January 29, 1891.
May 6, 1904.
November 10, 1908.
November 27, 1911.
December 18, 1889.
June 23, 1906.
December 16, 1902.
May 17, 1909.
September 7, 1911.
March 8, 1904.
March 23, 1891.
December 21, 1889.
January 13, 1891.
July 24, 1912.
July 8, 1889.
March 22, 1893.
March—, 18«8.
January 26, 1912.
March 18, 1913.
November 8, 1901.
December 13, 1902.
March 6, 1875.
March 20, 1900.
November 10, 1890
January 11, 1906.
June 14, 1912.
March 26, 1903.
Grenfell Board of Trade iGrenfell, Sask November 1, 1910,
170 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
List of Boards of Trade in the Dominion of Canada, registered, etc. — Continued.
Name.
Greenwood Board of Trade
Haileybury Board of Trade
Halifax, Board of Trade of the City of
Halifax, Nova Scotia, Chamber of Commerce of
Halifax, The Board of Trade of
Hastings Board of Trade
Hawkesbury Board of Trade
Hazelton Board of Trade
Hespeler, Board of Trade of the Town of
Holland Board of Trade
Hosnier Board of Trade
Htill, La Chambre de Commerce de
Huntsville Board of Trade
Indian Head, Board of Trade
Inverness, Board of Trade of the Town of
Iroquois Board of Trade
Joliette, La Chambre de Commerce de la Ville et du
l)istric; de ....
Kaslo, Board of Trade
Kelowna Board of Trade . .
Kenora Board of Trade
Kentville Board of Trade
Killarney Board of Trade
Kincardine, Board of Trade of the Town of.
Kindersley Board of Trade
Kings County Board of Ti-ade
Kings (Southern) Board of Trade
Lachiue, La Chambre de Commerce de ,
Lachnte Board of Trade
Lac Megantic, La Ciiambre de Commerce de
Lacombe Board of Trade
Lancaster Board of Trade
Lancaster Board of Trade -
Leduc, Board of Trade of
Lethbridge Board of Trade
Lindsay, Board of Trade for the Town of
LTslet, La Chambre du Comte de
Listowel Board of Trade
Liverjwol Board of Trade
LockjKJrt Board of Trade
London Chamber of Commerce
Lunenburg Board of Trade
Macleod District Board of Trade
Madawaska, IJoard of Trade for the County of
Madoc District Board of Trade
Mahone Bay Board of Trade
Manitou Board of Trade
Manor, The Corporation of the Board of Trade of. .
Maple Creek Board of Trade, Corporation of the.. . .
Matane, Chaml)re de Conmierce de
Mattawa Board of Trarle
Maxville lioard of Trade ._
Meaford Board of Trade .
Medicine Hat Board of Trade
Melfort Board of Trade
Melita Board of Trade
Merritt Board of Trade..
Middltton Board of Trade
Milestone Kriard of Trade
Minnedosa IJoard of Trade
Mission Citv Board of Trade
Mitchell Board of Trade
Moncton, Board of Trade of the City of
Montmagnv, La Chambre de Commerce de '. .
Montreal. Chaml)re de Commerce du District de.. . .
Montreal, I.ia Chambre de Commerce Fran(;ai.se de. .
Moosejaw Board of Trad H
Addre.ss.
Greenwood, B.C.
Haileybury, Ont. . .
Kalifax, N.S
Halifax, N.S ......
Halifax, N.S
Hastings, Ont . . .
Hawkesburv, Ont. .
Hazelton, B.C
Hespeler, Out
Holland, Man
Hosmer, B.C
Hull, Que
Huntsville, Ont. . . .
Indian Head, Sa.sk.
Inverness, N.S
Date
of
Formation.
•Tune 29, 1899.
November 26, 1907.
March 14, 1889.
March 13, 1889.
October 1. 1890.
.\pril 4, 1913.
December o, 191.>.
Detember 16, 1911.
September 12, 1910.
Mav 7. 190G.
April l.j, 1913.
April 8. 1902,
March 28, 1899.
December 8, 1902.
lanunrv 30, 1907.
Iroquois, Ont March 8, 1894.
Joliette, Que April 18, 1893.
Kaslo, B.C December 1, 1897.
Kelowna, B.C ; April 4, 1906.
Kenora, Ont fuly 5, 1911.
Kentville, N.S Noven.ber 20, 1895.
Killarney, Man j.Iune 1, 190.").
Kincardine, Ont 'December 2(), 1877.
Kinderslej', Sask . . . ! November 14, 1912.
Kentville," N.S {October 4, 18!>5.
Gwjrgetown, P.E.I January 13, 1903,
Lachine, Que June lit, 1909.
Lachute, Que October 24, 190.0.
Megantic, Que [September 10, 1909.
Lacombe, Alta . . I August 2r>, 1904.
Fairville, N.B iNovember 11, 1912.
Lancaster, Ont March 9, 1914.
Leduc, S;i.sk. June 9, 1906.
Lethbridge, Alta March 22, 1911.
Lindsay. Ont December 31, 1886.
LTslet, Que March 18, 1912.
Mav 2, 1»83.
May 11, 1900.
August 2S, 1904.
April 20, 1876.
March 1, l'.K)0.
February 20. 1899.
lanuarv 21, 1907.
Listowcl, Ont.
I Liverpool, N.S
Lockport. N.S
I London, Ont
'LTMicnburg, N.S. . .
"Macleod. Alta . .
Edmundston, N.B.
I Madoc, Ont '.T&nuary 9, 1907
'Mahone Bay, N.S iJune 18, 1907.
Manitou, Man ! April 12, 18S9.
,Manor, Sask 'May 21. I'.tOS.
Maple Creek, Sask April IT), 1903.
iSt. Jerome de Matane, Que.. March 3, 1913.
Mattawa, Ont May 16, 1895.
'Mixville, Ont February 18, 1910.
Meaford, Ont . . . .' Tuly 31. 1897.
Medicine Hat, Alta March 31, 1900.
Melfort, Sask Tnne 12. 190.-..
Melita. M.an August 26. 1902.
Merritt, B.C February 18, 1914.
IMiddleton, N.S October 18. 1895.
I^Iile.st(me, Sa-^k Tune 24, l'.H)3.
Minnedo.sa. Man .... . . April 9, I'.HX;.
Mis.sion Citv, B.C Tune 19. 1S93.
Mitchell, Ont Ai)ril .3<». 1879.
Moncton, N.B May 4. 1«91.
JMontmagnv, Que August 5, 1912.
Montreal, Que DecemU'r 20, 1886.
Montreal. Que May 11, 1904.
. Mtwsejaw, Sa-sk December 11, 1888.
BOARDS OF TRADE IS THE DOMIXIOX OF CAXADA
171
SESSIONAL PAPER No. 29
List of Boards of Trade in the Dominion of Canada, registered, etc. — Continued.
Name.
Moo.somin Board of Trade
Morden, The Board of Trade of the Electoral divi
sion of
Morris Board of Trade . . . .
Mount Forest Board of Trade
Nakusp, B.C., Board of Trade
Xanaimo Board of Trade
Xapauee Board of Trade
Neepawa Board of Trade
Nelson Board of Trade
Newcasstle Board of Trade
New Glasgow Board of Trade
Newmarket Board of Trade i Newmarket, Ont
New Michel Board of Trade New Michel, B.C
Date
of
Formation.
Moosomin, Sask I April 1.3, 1891.
Morden, M^n
Morris, Man
Mount Forest, Ont.
Nakusp, B.C
Nanaimo, B.C
Napanee, Ont ....
Neepawa, ^lan
Nelson, B.C
Newcastle, N. B
New Glasgow, N.S.
New Westminster Boatd of Trade.
Niagara Falls Board of Trade
Nicola Valley Board of Trade
New Westminster, B.C
Niagara Falls, Ont
Nicola Mining Di v., Yale Co,
B.C :
Nicolet, Que
Nokomis. Sask
North Bay, Ont
North Battlef ord, Sask
Caledonia, N.S
North Sydney, N.S.
Norwich, Ont"
OakviUe, Ont
March 7, 1890.
April 24, 1893.
'February 2, 1905.
February 2, 1914.
March 20. 1889.
March 3, 1886.
'April 10, 1900.
April 21, 1900.
March 9, 1894.
April 1, 1889.
February 1, 1911.
|AprU 13, 1909.
'October 10, 1882.
'March 13, 1889,
Nicolet, La Chambre de Commerce du District de
Nokomis Board of Trade
North Bay Board of Trade
North Battlef ord Board of Trade
North Queens Board of Trade
North Sydney Board of Trade
Norwich Board of Trade
Oakville Board of Trade
Okanagan Board of Trade ! Vernon, B. C
Orangeville Board of Trade i Orange ville, Ont.
Orillia Board of Trade lOrillia, Ont
Oshawa and Township of East Whitby, Board of
Trade of the Town of Oshawa, Ont . . . .
Owen Sound Board of Trade Owen Sound. Ont
Oxbow Board of Trade Oxbow, Sask
Paris, Board of Trade of the Town of iParis, Ont
ParkhiU Board of Trade Parkhill, Ont .
Parrsboro', Board of Trade , jParrsboro', N.S . .
Parry Sound Board of Trade iParry Sound, Ont,
Penetanguishene, Ont.
Penticton, B.C.. . .
Perth, Ont
Peterborough, Ont. . .
Penetanguishene Board of Trade .
Penticton Board of Trade
Perth, Board of Trade of the Town of
Peterborough, Board ef Trade of the Town of
Petrolia, Board of Trade of the Town of iPetrolia, Ont.
Picton, Board of Trade of the Town of [Picton, Ont
Pictou Board of Trade [Pictou, N.S
Pilot Mound District, Board of Trade of Pilot Mound, Man
Port Arthur, Board of Trade of the Town of |Port Arthur, Ont
Port Dover I3oard of Trade jPort Dover, Ont
Port Hammond Board of Trade iPort Hammond, B.C . . . .
Port Hope Board of Trade iPort Hope, Ont
Portage la Prairie Board of Trade iPortage la Prairie, Man .
Port Hood Board of Trade jPort Hood, N.S
Portneuf, la Chambre de Commerce du Comte de. . . iPortneuf, Que
Port Perry Board of Trade jPort Perry, Ont .
Prescott Board of Trade Prescott, Ont
Preston Board of Trade ] Preston, Ont
Prince Albert Board of Trade iPrince Albert, Sask
Prince Edward Island Chamber of Commerce |Not given
Prince Rupert Board of Trade Prince Rupert, B.C.
Princeton Board of Trade
PugAvash Board of Trade .^
Qu'Appelle Board of Trade '
Quebec Chamber of Commerce
Quesnel Board of Trade
(Rainy River, Board of Trade of the District of)
(changed to Kenora Board of Trade)
Rapid City District Board of Trade
Red Deer Board of Trade
Princeton, B.C.
Puer^vash, N.S. . .
Qu'Appelle, Sask.
Quebec, Que ....
Quesnel, B.C
Kenora, Ont
Rapid City, Man.
Red Deer, Alfa . . .
.July 29, 1909.
March 30, 1906.
Mav 12, 1908.
October 19, 1894.
December 30, 1905.
.January 10. 1906.
November 9, 1894.
February 20, 1911.
February 4, 1913.
December 31, 1896.
February 18, 1901.
October 31, 1890.
May 30, 1898
October 24, 1881.
December 28, 1905.
December 16, 1881.
November 19, 1891.
April 19, 1899.
.June 5, 1897.
March 12, 1889.
Mav 8, 1907.
December 13, 1889.
March 21, 1889.
April 22, 1899.
February 18, 1889.
November 24, 1897.
May 29, 1903.
jApi-il 21, 1-S&5.
I.Tune 4, 1912.
April 2.5, 1911.
.luly 7, 1874.
July 22. 1886.
February 24, 1908.
August 29, 1910.
January 28, 1903.
iMarch 30, 1893.
iMarch 4, 1904.
IJuly 26, 1887.
I May 6. 1875.
I December 10, 1909.
December 12, 1913.
I.\prir20, 1907.
February 7, 1890.
.January 31. 1877.
August 8, 1910.
December 22, 1888.
June 19, 1899.
February 7, 1911.
172
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
List of Boards of Trade in the Dominion of Canada, registered, etc. — Continued.
Name.
Date
of
/ Formation.
Regiiia, Sask
Renfrew, Oni
Revelstoke, B.C
Richmond, Que . . . .
Point Grey, B.C
Ridgetown, Ont . . .
Riuiouski, Que
Rock Island, Que. . .
Rockland, Ont
Not given
Rossland, B.C
Rosthern, Sask.
Rouleau, Sask
Marieville, Que
St. Boniface, Man . . . .
Sherbrooke, Que ...
St. (Jeorge, Ont . . .
St. Hyacinthe, Que.
St. Jer6me, Que . . .
St. Johns, Que
St. Martins, N.B..
St. Mary's, Ont
St. Ro.Tinald d'Etchemin.Que.
Sackville, N.B
Chicontiuii, Que
St. Andrews, N.B
Salmon Arm, B.C
Saltcoats, Sask
Sandon, B.C
•Sandwich, Ont
Regina Board of Trade . .
Renfrew Board of Trade
Revelstoke Board of Trade
Richmond Board of Trade
Richmond and Point Grey Board of Trade
Ridgetown Board of Trade
Rimouski, La Chambre de Commerce de
Rock Island Board of Trade
Rockland Board of Trade
Roland Board of Trade
Rossland Board r.f Trade
Rosthern. Board of Trade of
Rouleau Board of Trade
Rouville. La Chambre de Commerce du Comte de. .
St. Boniface Board of Trade
St. Francois, La Chambre de Commerce Canadienne
Francois du District
St. George Board of Trade
St. Hyacinthe, La Chambre de Commerce de
St. Jerome, La Chambre de Commerce de
St. Johns, Board of Trade of
St. Martins Board of Trade
St. Mary's Board of Trade
St. Romuald d'Etchemin, La Chambre de Commerce
de..
Sackville Board of Trade
Saguenay (Chicoutimi) La Chambre du Commerce de
Saint Andrews, Board of Trade of
Salmon Arm B(jard of Trade
Saltcoats Board of Trade, District of
Sandon B( lard of Trade . . .
Sandwich 15oard of Trade
Sarnia Board of Trade .- Sarnia, Ont
Saskatoon Board of Trade , . . . [Saskatoon, Sa.sk
Sault St. Marie. Board of Trade of the Town of. ... Sault Ste. Marie, Ont.
Scott-Tram i)ing Lake Board of Trade Scott, Sask
Seaforth Board t)f Trade iSeaforth, Ont
Selkirk, Board of Trade of the Town of Selkirk, Man
Sherbr(K)ke Board of Trade Sherbrooke, Que
Slocan District Board of Trade jSilverton, B.C
Smith's Falls Board of Trade Smith's Falls, Ont . . . .
Sorel, Chambre de Commerce de Sorel, Que
Souris Board of Trade Souris, Man . .
South Porcupine Board of Trade South Porcupine, Ont.
South Shore Board of Trade . . . ;St. Lambert, Que
Southampton Board of Trade and Chamber of Com-:
nierce jSo\ithampton, Ont . . . .
Southern Kings Board of Trade Georgetown, P.K. I . . . .
Springhill Board of Trade iSpringhill, S'.S
Stellart<jn, Board of Trade of the Town of jStellarton. N.S
Stirling Board of Trade Stirling, Ont
Stonewall Board of Trade Stonewall, Man
Strathcona Board fif Trade . . Strathcona. .\lta
Strathroy Board of Trade Strathroy. Ont
Sudbury and the Township of McKim, Board ofi
Trade of the Town of (Sudbury, Ont
Summerside Board of Trade Summerside, P.E. I . . .
Susse.x, N. B., Board of Trade of :Sus.sex, N. B
Swan River Board of Trade jSwan River, Man
Swift Current Board of 'I rade ^Swift Current, Sa.sk. . .
Sydney Board of Trade Sydney, N.S . . .
Temiskaming District Board of Trade New f^iskeard, Ont. . .
The Pa.s, Board of Trade of The Vns, Man
Thessalon and District Board of Trade Thessalon, Ont
Thetford Mines, Chambre de Commerce de Thetfonl Sline.s, Qup. .
Thorold Board of Trade Thorold. Ont
Tillsonburg Board of Trade Till.sonburg, Ont
Timmins Board of Trade Timmins, Ont
.; June 30, 1888.
! January 28, 1901.
I July 12, 1895.
'October 15, 1894,
[March 30, 1910.
iMarch 2, 1892.
May 11, 1908.
j March 6, 1903.
, January 15, 1914.
.September 1, 1906.
'November 24, 1896.
March 6. 1906.
I March .0. 1906.
January 9, 1899.
[February 22, 1911.
'.A.pril 15, 1910.
i July 31, 1890.
November 2^, 1892.
I July 25, 1898.
October 16, 1894.
March 24, 1896.
June 4, 1889.
December 5. 1909.
June 9, 1902.
August 26, 1!M)7.
February 25, 1896.
May— 1909.
December S, 1897.
.May 18, 1904.
.May 19, 1909.
May IS, 190.").
April 29, 1907.
May 25, 1889.
.March 6, 191.3.
December 12, 1898.
November 15, 1901.
December 13, 1889.
November 20. 1912.
April 17, 18S9.
March 29, 18S9.
April 29, 1'.I07.
February 1, 1912.
April 23, 1913.
(October 30. 1895.
January 13, 1903.
June 4. 19(t8.
;.\ugust 14. 1900.
June 17, 1914.
Feliruary 3. 1909.
September 17, IIHK).^
June 2, 1874.
.March 30. 1895.
.January 2.'.. 1900.
.August 27. 1897.
J\me29, 190<;.
.May 1-', l'.K)S.
February 24. 1911.
June 3. l'.>03.
February 5, 1913.
July 10,1<>08.
.January 25. 1912.
March "24, 1893.
February 2o, 1912.
December 21. 1914.
BOARDS OF TRADE IX THE DOHIXIOX OF C AX AD A
173
SESSIONAL PAPER No. 29
Llst of Boards of Trade in the Dominion of Canada, registered, etc. — "Concluded.
Name.
Address.
Ti-sdale Board of Trade
Trail Board of Trade
Trenton Board of Trade
Truro Board of Trade
Uxbridge Board of Trade
Vallej' field, Chambre de Commerce de Salaberry de.
Vancouver Board of Trade
Vancouver, The Board of Trade of North
Vancouver, Board of Trade of South
Vegreville, Tlie Board of Trade of
Victoria County, N.B., Board of Trade of
Ville-Marie, Chambre de Commerce de
Walkerton Board of Trade .
Walkerville Board of Trade .
Wallaceburg Board of Trade
Waterloo Board of Trade
Waterloo Board of Trade
Wawanesa Board of Trade (re oa-ganized )
Welland, Ijoard of Trade of the Town of.
Wellington Board of Trade
Weston Board of Trade
We.stville, Nova Scotia, Board of Trade of
Weta.skiwin Board of Trade
Whitby, Board of Trade of the Town of .
Whitewood Board of Trade, Corpoi-ation of the
Wiarton Board of Trade
Wilkie Board of Trade
Windermere District Board of Trade
Windsor Board of Trade
Windsor Board of Trade
Wingham Board of Trade
Winnijteg Board of Tr.ade
Wolfville Board of Trade
Wolseley Board of Trade
Woodstock Board of Trade
Woodstock, Board of Trade of the Town of
Yarmouth Board of Trade
Yorkton District Board of Trade
Tisdale, Sask
Trail, B.C
Trenton, Ont
Truro, N.S
Uxbiidge, Ont . .
Salaberry de Valleyfield, Que.
Vancouver. B.C
North Vancouver, B.C . . .
South Vancouver, B.C ....
Vegreville, .-Mta
Andover, N.B
Ville-Marie, Que
Walkerton, Ont
Walkerville, Ont
Wallaceburg, Ont
Waterloo, Ont
Waterloo, Que
Wawanesa, Man
Welland. Ont
Wellington, Ont
Weston, Ont
Westville, N.S
Wetaskiwin, Alta
Whitby, Ont
Whitewood, Sask
Wiarton, Ont
Wilkie, .Sask
Tnvermere, B.C
Wmdsor, Ont
Windsor, N.S
Wingham, Ont
Winnipeg, Man
Wolfville, N.S
Wolseley, Sask
Woodstock, Ont
Woodstock, N.B
Yarmouth, N.S
Yorkton, Sask
Date
of
Formation.
April 2, 1907.
November 2S, 1900.
November 30, 1886.
August 28, 1S90.
April 25, 1894.
March 13, 1894.
November 24, 1887.
Februarys, 1911.
January 20, 1910.
May 28. 1906.
April 26, 1909.
March 5, 1308.
January 12, 1878.
May 29'^, 1906.
March 21, 1894.
March 24, 1890.
August 10, 1910.
July 23, 1906.
MaVch 21. 1889.
Augusts, 1914.
August 20, 1909.
June 30, 1900.
December 14, 1903.
Decen)ber 29. 1898.
March 13, 1899.
January 25, 1902.
February 22, 1909.
May 5, 1913.
February 12. 1889.
March 6, 1896.
May 8, 1884.
January 4, 1879,
January 9, 1898.
March 18, 1900.
February 9, 1877.
March 1, 1894.
May 8, 1894.
I January 18, 1898.
List of Trade Unions, registered in the Registrar's Branch of the Department of the
Secretary of State, under the provisions of " The Trade Unions Act," Chapter
125, Revised Statutes of Canada, 1906, to March 31, 1915 inclusive.
Name.
Address.
Date
of
Formation.
Canadian Granite Cutter's Union [Beehe Plain, (^ue
Canadian Brotherhood of Railroad Employees . 'Halifax, N.S
British Columbia As.^ociation of Stationary P]ngineers Vancouver, B.C
Pacific (Jarment Workers Union . Victoria, B.C
National Union of Bridge & Structural Iron Workers Niagara Falls South, Ont .
May 25, 1907.
June 9, 1909.
August 24, 1910.
Augu.st 27, 191.3.
March 12, 1914.
174 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
EEPOET OF XATUEALIZATION BKANCH DEPARTMENT OF THE
SECRETARY OF STATE.
Ottawa, April, 1915.
Sir, — I have the honour to submits for your information a statement of the work
of the Naturalization Branch of the Department of the Secretary of State for the three
months ending March 31, 1915.
On the 1st of January, 1915, the Naturalization Act, 1914, came into effect. This
Act which is known as the Imperial Naturalization Act follows the lines laid down
in the Imperial legislation of the same year and confers on persons naturalized under
it all the rights, powers and privileges of a natural-born British subject. Under chap.
77, R.S.C., which is still in force, and will remain in force until the 1st of January,
1918, a person naturalized under it becomes a British subject in Canada only, and it
applies onlj^ to persons residing in Canada on January 1, 1915.
In order to carry out thoroughly the provisions of the ii/ew Act, it was thought
advisable to organize a branch of the department to be known as the Naturalization*
Branch, which would supervise in every detail the applications under the Act. With
this object in view an arrangement has been made with the Immigration Branch of
the Department of the Interior to check the statements of all applicants, as to the date
of their arrival in Canada, etc., and various other means are taken to prevent fraud in
the obtaining of a certificate under the Act. For the information of the public a
pamphlet was prepared setting forth the method of obtaining naturalization under the
new Act, together with the regulations covered by Order in Council of the 23rd
December, 1914, governing the Act. These regulations together with the Act are
reprinted in iVppendix " A."
To prevent the possibility of persons obtaining certificates of naturalization in a
fraudulent manner it was decided to have the certificate engraved on si>ecially made
paper with a water mark consisting of the Arms of the Dominion. These precautions
have resulted in an unforeseen delay in receivi)ig the certificates from the engravers,
and it has been necessary in some cases to issue temporary certificates which will be
returned to the department as soon as the regular certificates are available.
As a result of the present war the number of aliens who have sought naturalization
under the new Act has been comparatively small. One of the reasons for this is the
fact that the Secretary of State following the rule laid down in England, and nt the
instance of the Colonial Office, has refused, to grant certificates of naturalization to
applicants of alien enemy origin.
The question of granting naturalization to alien? of enemy origin is one upon
which different opinions are held by eminent members of the judiciary, and in Appendix
B. is given the judgment of the Honourable R. ^I. ^[credith. Chief Justice, Supreme
Court of Judicature for Ontario, at the Waterloo spring assizes, held on February K!
and 17, 1915, in the applications of a number of aliens seeking naturalization under
chap. 77, R.S.C., in which the applications were refused. Appendix C. is the judgment
handed down by The Honourable Mr. Justice Archaiubault, at a sitting of tlie Circuit
Court held at Montreal on Octolx^r 10, 1914.
The total number of applications under the Naturalization Act, 1914, up to !^^a^ch
:!1, 1915. is 174.
I have the honour to be, sir.
Your obedient servant,
tho:mas mulvey.
The Honourable Lolis Codkri{k..K.C.. LL.D., Under Secretary of Si-ate.
Secretary of State of Canada,
Ottawa.
XATURALIZATTON ACT 175
SESSIONAL PAPER No. 29
APPENDIX " A."
DOMIXIOX OF CAXADA XATUKALIZATIOX— THE
XATUEALIZATIOX" ACT, 1914, AX^D AMEXD-
MEXT— THE EEGULATIOXS UXDER THE
ACT AXD A DEPARTMEXTAL MEMO.-
RAXDUM.
"World-wide British Xationality.
Five years' residence.
Apply to Clerk of nearest Court.
Post Notice at Post Office and in office of Clerk.
All forms prepared and issued by the Department.
Any applicant able to read and wnte may conduct his application.
Persons heretofore naturalized may have certificate under new
Act. Apply directly to Department of State.
Xaturalization Commissioneis under old Act have no authority
tinder new.
DEPARTMENTAL MEMORANDUM.*
What is known as the Imperial Xaturalization Act comes into imperial
force on the 1st January, 1915. ■ Xaturalization
.Act ^cc J u
Persons naturalized under this Act shall be entitled to all the Privileges and
political and other rights, powers and privileges, and be subject to rights conferred,
all the obligations, duties and liabilities, of a natural-born British /
subject, and as from the date of naturalization have to all intents
and purposes the status of a natural-born British subject.
This is a wide development from the provisions of the existing R.s.C, Cap. 77,
Xaturalization Act, Chapter 77 of the R.S.C, under which a person ^^^- -^•
naturalized became a British subject within Canada, and entitled to
the rights, powers and privileges and subject to all the obligations
of a natural-born British subject, but only within Canada; and also
subject to the qualifications that when within the limits of the foreign
state of which the person naturalized was formerly a subject or
citizen, he was not to be deemed to be a British subject, unless he
had ceased to be a subject or citizen of the state of his origin.
The former Xaturalization Act, Chapter 77 of the R.S.C, is
repealed, subject to this qualification, that persons residing in Canada
on 1st January, 191."), may apply and obtain naturalization under
that Act. Tliere will, therefore, be two methods of naturalization Two methods
during the following three years, the first requiring only three years ^ ?^^^^^l^^^l^l°J^
01 residence and conferring naturalization within Canada, and the
second requiring five years of residence and conferring Britisli
nationality for all intents and purposes.
There has been no change in the regulations undtn- the Xaturaliza-
tion Act R.S.C, Chap. 77.
♦This Memorandum is intended to be accurate but for certainty reference
must be had to the Act and regulations (hereunder.
176
DEPARTMENT OF THE SECRETARY OF STATE
Naturalization
Commissioners.
Qualifications for
Naturalization.
Act Sec. 2 (o).
Act Sec. 2 (2).
Act Sec 2 (6).
Act Sec 2 (c).
Application for
natuTalization.
Act Sec. 19.
In Ontario.
In Quebec.
In Nova Scotia.
In New
Brunswick.
In British
Columbia.
In Manitoba.
In Prince Edward
Island.
6 GEORGE V, A. 1916
The regulations which follow this memorandum relate only to the
Act of 1914, which comes into force on the first of January, 1915.
Naturalization Commissioners heretofore appointed hold their
Commissions under Chapter 77 of the R.S.C. only and for the pur-
poses of that Act alone. Consequently they have no right to take
oaths under the Naturalization Act, 1914. Naturalization Commis-
sioners for the purpose of that Act may hereafter be appointed.
The conditions and qualifications for naturalization are as fol-
lows :
1. Residence within His Majesty's Dominions for a period of
not less than five years or service under the Crown for the same period
within the last eight years before the application;
2. Residence in Canada for not less than one year immediately
preceding the application and previous residence either in Canada
or in some other part of His Majesty's Dominions for a period of
four years within the last eight years before the application;
3. Good character;
4. An adequate knowledge of the English or French languages;
5. An intention, if a Certificate of Naturalization is granted,
either to reside in His Majesty's Dominions or to enter or continue
iu the service of the Crown.
An alien desiring to be naturalized shall apply to the specified
Court for a decision establishing that he is qualified and fit to be
naturalized.
The Courts are as follows :
(a) In Ontario, to the court of general sessions of the peace
of the county in which the alien resides, or to the court of
assize and nisi privs during its sittings in such country; ■
(h) In Quebec, to any circuit court within the territorial
limits of the jurisdiction of which the alien resides;
(c) in Nova Scotia, to the Supreme Court, during its sittings
in the county in which the alien resides, or to the county
court having jurisdiction in such county;
(d) in New Brunswick, to the circuit court, in the county in
which the alien resides, or to the county court having juris-
diction in such county;
(e) in British Columbia, to the Supreme Court of British
Columbia, during its sittings iu the electoral district in
which the alien resides, or to the court of assize and nisi
2)rius during its sittings in such electoral district, or to the
county court of such electoral district;
(/) in Manitoba, to the Court of King's Bench during its
sittings in the judicial district within which the alien
resides; to a judge of the Court of King's Bench, sitting in
court in the judicial district within which the alien resides;
or to the county court during its sittings in the division
within which the alien resides;
(g) in Prince Edward Island, to the Supreme Court of Judi-
cature, during its sittings in the county within whi(4i the
alien resides, or to the court of assize and nisi prius duriiig
its sittings in such county, or to the county court of such
county ;
XATURALIZATIOX ACT -[77
SESSIONAL PAPER No. 29
(Ji) in Saskatchewan or Alberta, to the Supreme Court sitting Alberta.
in the judicial district in which the alien resides, or to the
district court in such district;
(i) in the Yukon Territory, to the Territorial Court, during in Yukon.
its sittings in the circuit within which the alien resides;
(;") in the Xorthwest Territories to such authorities or persons In x. w. t.
as the Governor in Council may prescribe.
An application to the Court is initiated by a Notice (Form A) Notice of
which may be procured from the Clerk o£ the Court. On the appli- Regulations
cant obtaining this form from the Clerk, the latter required to Sec. i. Form A.
endorse thereon the probable date when the application may be heard.
This time is fixed so that the applicant may have some information
of the probable time he will be required to appear in Court, and that
persons having objections to the alien may know when to forward
them. Copies of this Xotice must then be posted by the applicant ^^^ g^^ ^^
in the Post Office nearest to his residence, and in the office of the Regulations,
Clerk of the Court. These Notices should be securely posted in a ^^- ^•
conspicuous place in order that they may be available for production
in Court when the application is heard, together with an affidavit of
a person other than the applicant that they have been so posted and
remained posted for three months. Forms of these affidavits are also
to be procured from the Clerk of the Court.
The applicant should obtain from the Clerk Form B., " Facts for Facts for
the Petition." This form is prepared by the Department and is J^'-''-'°"?-
. . , . . . Regulations,
issued to assist applicants m preparing their petition, : o that when gee. 2.
it comes before the Judge there may be no omissions or errors. The
Form should be taken home by the applicant, so that at his leisure
he may obtain information to answer all the questions respecting
his arrival in Canada and his former residence within British
Dominions. Five years' residence within His Majesty's Dominions
is required. These years need not, however, be continuous, but may
cover any periods within eight years prior to the application. The
year immediately preceding the application must be spent in Canada.
In order that the times and places of residence may be checked, all
places of residence for eight years prior to the application should be
set out, together with the term of residence at each place.
The names and ages of children should be set out if the applicant Act Sec. 5.
desires that their names shall be endorsed on the Certificate of i
Naturalization.
When the names of children are included in the Certificate such .
children also become naturalized as British subjects, and it is only
in case they are so named that naturalization is conferred on them.
The description of the applicant, shewing his age, height, colour
of hair and eyes, should be carefully prepared as it will be checked
by the Judge and inserted in the Certificate as a ready method of
identification. Any visible marks such as scars, moles, loss of fingers,
crrss eyes, etc., should also be referred to.
The time, place and mode of arrival in Canada should be set out Facts for Peti-
with care, shewing clearly the mode of conveyance, that is, whether ^'*^"-
by ferry-boat, steamboat, railway or the other means of transporta-
tion employed, and the day at which the applicant ar ived in Canada.
It often happens that persons of central European origin change change of name.
their names when they come to Canada. In such cases the name
29—12
178
DEPARTMENT OF THE SECRETARY OF STATE
Regulations,
Sec. 3.
Regulations,
Sec. 4.
Petition.
Regulations,
Sec. 5.
Act Sec. 2.
Regulations,
Sec. 5.
Hearing of
application.
Act Sec. 22.
Regulations
Sec. 8.
Regulations,
Sec. 9.
Sec. 10.
Regulations,
Sec. 11.
Persons
naturalized
under prior
Acts.
Act Sec. 6.
Regulations,
Sees. 12-14.
6 GEORGE V, A. 1916
borne when on arrival in Canada should be given, as well as the name
under which the applicant is known.
After this form is filled out by the applicant, it shculd be returned
to the Clerk of the Court in ample time to allow of the petition being
prepared in a leisurely manner before the application comes up to be
heard in Court. The exact date of the hearing will be fixed from
time to time by the Judge of the Court. It is only the probable date
which is named by the Clerk upon the Xotice of application. The
applicant in each case vdW be notified by the Clerk of the exact time
and place of the hearing of the application. This Xotice is in Form
C.
The Petition to the Secretary of State of Canada for naturaliza-
tion should be made out by the Clerk of the Court, or someone in his
office. This is required so that the Petition may be prepared care-
fully, without mistakes and easily readable, when it comes up for
consideration by the Judge. The applicant on the day of the hearing
of the application should attend at the office of the Clerk of the Court
to sign the P(!tition, file the affidavit of posting of his application,
and making the affidavit verifying the facts set out in the Petition.
The application then comes before the Judge for consideration.
The evidence which must be adduced is a matter entirely within the
discretion of the Court. The Petition says that the applicant must
be of good character. It is for the Judge in his absdlute discretion
to require evidence to support this statement. The applicant must •
have an adequate knowledge of the English or French language.
Whether he has or not, is a matter for the Court to decide. The
Judge may, if necessary, adjourn the application for the purpose of'
obtaining evidence of witilesses respecting the character, place of
residence, former places of residence of the applicant, and all other
facts set out in the Petition; or he may appoint a Commissioner to
take such evidence. At the conclusion of the case the Judge will
endorse his decision upon the Petition, which, together with ail
papers, will be forwarded to the Department of the Secretary of State
by the Clerk. If the Secretary of State decides that the Certificate
should issue, the applicant is notified of the fact, and the form of
Oath of Allegiance will be provided. This oath will be taken by the
applicant before any person authorized to take affidavits, and it should
then be returned to the Department. The Certificate will be sent to
the Clerk of the Court, who forwards one copy to the applicant.
Provision is made in the Naturalization Act of 1914 for the issue
of Naturalization Certificates to persons naturalized under Chaprer
77 of the E.S.C., the former Naturalization Act, or similar Statute-;
prior to that, so that the British nationality may be extended and
world-wide British nationality conferred. Ajjplications for this pur-
pose are made directly to the Department of the Secretary of State
by Petition. The form of Petition is given in the Regulations and
copies may be procured from the Department. The Certificates of
Naturalization formerly issued sliould accompany the Petition. If
it has been lost or destroyed, the Petition and the affidavit verifying
it should set out as clearly as possible how the loss occurred or that
a diligent search has been made for the document and that it cannot
be found. The comments on the preceding part of the Regulations
respecting a statement of the first arrival in Canada apply to the
Petition in this case.
XATURALIZATIOX ACT t79
SESSIONAL PAPER No. 29
If the Petition is satisfactory, and the Certificate is directed to
be issued, it is forwarded directly to the applicant.
Under Section 4 of the Act the Secretary of State may grant Cf>rtificates
special Certificates of Xaturalization to persons with respect to natlonam"^* °^
nationality as British subjects where doubt upon the point exists, exists.
It is impossible to prepare forms suitable for such applications, as ■^*^' ^^'^^ ^•
the facts upon which they are based are not uniform, and each parti- Regulations,
cular case will stand upon its own merits. For this reason, it is ^^'^^- i^-iS-
preferable to correspond directly with the Department of State,
setting out all facts replied upon by the applicants, and the form of
Petition and other proceedings will then be settled.
Fees : the fee for naturalization is Five dollars ($5.00) and this Fees.
must be paid to the Clerk of the Court when the Notice of Applica- ggl^^.l^"""'"^
tion is given. There is no further fee to be paid, except fiftj- cents
($0.50) ; for taking the Oath of Allegiance after the applicant is
notified that the Certificate will issue. The applicant may himself
prepare the Xotice of Application and Facts of Petition, but all other
forms and proceedings are taken by the Clerk of the Court and the
Department. Where persons are naturalized under existing or prior
Acts, \vdth nationality limited to Canada, the Petition is made directly
to the Department, and a fee of Three dollars ($3.00) must accom-
pany it.
DOMIXIOX OF CANADA— THE XATURALIZATION
ACT, 1914.
Eegulations under The Xaturalization Act, 1914, approved of by an
Order of His Royal Highness the Governor General in Council
dated the 23rd day of December, 1914.
1. An application for a decision of the Court that the applicant Application to
is qualified and fit to be naturalized shall be in Form A. The appli- ^^ posted in
cant shall deliver such application to the Clerk of the "Court, who office and in office
shall enter thereon the probable date, not less than three months of ^^he Clerk of
thereafter, of the hearing thereof by the Court and shall transmit a ® °^^ '
copy to the Department of the Secretary of State of Canada. " ' ' " '
2. The Clerk of the Court, upon receipt of the aforesaid applica- Facts for Peti-
tion, shall deliver to the applicant Form B, " Facts for Petition for ^^o"-
Naturalization."
3. At least one month prior to the time fixed, as aforesaid, as the Return to Clerk
probable time of hearing the application, the applicant shall deliver of Facts for
or mail by prepaid registered letter to the Clerk of the Court, ^ ^ '°"'
properly filled out, the said Form B, " Facts for Petition for Xatural-
ization."
4. At least ten days before the date fixed for hearing such applica- xotice of
tion by the Court the Clerk of the Court shall, by registered letter, hearing of
in Form C, notify the applicant of the time when i.:nd place where ^^^ "^^ '°""
such application shall be heard.
5. Upon receipt of the form " Facts for Petition for Xaturaliza- Petition,
tion" filled out by the applicant, the Clerk of the Court/ shall forth-
with prepare the Petition to the Secretary of State of Canada for
naturalization in Form D. The Petition shall be signed by the
applicant in the presence of the said Clerk, and the affidavit verifying .
the statements therein contained shall be taken and made by the
applicant before the said Clerk in Form E.
29— 12i
180
DEPARTMENT OF THE SECRETARY OF STATE
Evidence of
posting" of
application.
Inaccuracies
in Petition.
Procedure on
hearing of
applLcation.
Decision of
the Court.
Application,
Petition and all
papers to be
forwarded to the
Department.
Certificate of
Naturalization
and Oath of
Allegiance.
6 GEORGE V, A. 1916
G. On the hearing of the application by the Court, the applicant
shall produce (a) the duplicate ri the application posted at the Post
Office nearest to liis residence, with an affidavit in Form F made by
some one other than the applicant that such duplicate application
was duly posted and remained posted for three months prior to the
hearing of the said application, and (b) an affidavit of some one other
than the applicant that the application was posted and remained posted
in the office of the Clerk of the Court for three months prior to the
time of hearing of the application, in Form G. In case the said
applications, or either of them, are lost, removed or destroyed, the
causes thereof shall be disclosed in the said affidavits, to the satisfac-
tion of the Court.
7. If upon the hearing of t^ e appli ation it is discovered that any
discrepancies or misstatements occur in the Petition to the Secretary
of State of Canada, the said Judge presiding in C urt shall make
such corrections to the said Petition as he may deem necessary and
attach his initials thereto, and shall make notes of such viva voce
evidence as varies, adds to or modifies the statements contained in
the said Petition.
S. On the hearing of an application for a decision that the
applicant is qualified and fit to be naturalized, the Court may adjourn
the application from time to time, and may issue a commission or
commissions for the taking of evidence of witnesses ur.able through
disability, illness or other sufficient reason to attend on the hearing,
and for such purpose the Court may appoint a Commissioner or Com-
missioners.
9. At the conclusion of the hearing of the application by the
Court, the presiding Judge shall er dorse upon the petition his deci-
sion in the case.
10. Upon the decision of the Court being given, the Clerk of the
Court shall transmit to the Department of the Secretary of State of
Canada, by registered mail, the Peti<"ion to the Secretary of State
of Canada, the application and all papers, documents and other pro-
ceedings had and taken, together vith r. certificate of the decision of
the Court in Form H.
11. If the Secretary of State of Canada, in the exercise of his
discretion, decides to issue a Certificate of Naturalization, such
Certificate shall be prepared in duplicate'in Form I, and the applicant
shall be notified by registered mail. The applicant shall within three
months from the time of mailing the aforesaid notice take the Oath
of Allegiance in Form J, and such Oath shall be attested in Form
K. Such Oath of Allegiance shall bo written (by the applicant in
his own handwriting, if he be able to write) upon a form to be pro-
vided by the Department of the Secretary of State of Canada and
shall forthwith be forwarded by the applicant to the said Depart-
ment. Upon receipt of the aforesaid Oath of Allegiance by the
Department, the Certificate in duplicate shall be transmitted to the
Clerk of the Court by registered mail. One of the duplicates shall
be forwarded by the Clerk of the Court to the applicant, and the
other shall be filed of record with tlie Court. «
yATl'RALIZATIOX ACT 181
SESSIONAL PAPER No. 29
APPLICATIONS UNDER SECTION 6.
12. Applications for naturalization, under Section 6 of the Act See Sec. 24.
shall be made by Petition addressed to the Secretary of State of appncan^^^'"^'
Canada in the Form L. Such Petition shall be verified by an naturalized
affidavit of the applicant, in Form II. J^'^der i>revioas-
13. The applicant shall with his Petition forward the Certificate Former
of Naturalization previously granted to him. If such Certificate Certificate of
shall have been lost or destroyed, satisfactory evidence of the loss ^^ ^^ produced
or destruction thereof shall be given.
14. If the Secretary of State of Canada in his discretion decides Certificate of
to^ issue a Certificate of Naturalization on such Petition, such Certi- Naturalization
ficate shall thereupon be prepared in Form X and shall be forwarded Allegiance.
to the Petitioner by registered mail.
APPLICATIONS UNDER SECTION 4.
15. Certificates of Naturalization vuider Section 4 shall be issued Application for
bv the Secretary of State of Canada upon Petition therefor. naturalization
. . . . where doubts of
16. Such Petition shall disclose all the facts upon which the nationality exist,
applicant bases his claim for a Certificate of Naturaliz tion. Petition.
17. If the Secretary of State of Canada in his discretion decides Certificate of
to issue such Certificate of Natu" alization, the same shall be in Form Naturalization.
O, and the applicant shall be notified "hereof by registered mail.
18. The applicant shall thereupon within one month from the Oath of
time of mailing the aforesaid notice take the Oath of Allegiance in "
Form J, and such Oath shall be attested in Form K. Such Oath of
Allegiance shall be written (by the Petitioner in liis own handwriting
if he be able to write,) upon a form provided by the Department of
the Secretary of State of Canada and forthwith forwarded by the
petitioner to the said Department, and thereupon the Certificate of
Naturalization shall be forwarded to the petitioner.
DECLARATIONS OF ALIENAGE AND RESUMPTION OF BRITISH NATIONALITY.
19. Declarations of alienage shall be made beiore the Clerk of a Declaration
Court authorized to give decisions in Naturalization applications, °^ Alienage,
and shall
(a) with respect to persons born within His Majesty's Dom- Sec. 14 (l).
inions of foreign parentage or on board a British ship, be
in the Form P;
(h) with respect to British - bjects born out of His Majesty's See. 14 (2).
Dominions, be> in the Form Q ;
(c) with respect to naturalized British subjects, be in j. orm Sec 15.
K;
(d) with respect to a minor named in a Certificate of Natural- Sec. 5(1).
ization where the decla ation of alienage has to be made
within one year of his attaining his majorit , in Form S.
20. Declarations of Alienage shall be transmitted to the Depart-
ment of the Secretary of State of Canada by the Clerk taking the
same, and shall be filed of record there.
21. Declarations of resumption or retention of British . tionality sec 12 (2>.
shall be made before the Clerk of the Court authorized to give deci- S«c- 10.
182
DEPARTMENT OF THE SECRETARY OF STATE
Persons to
administer
Oath of
Allegiance.
6 GEORGE V, A. 1916
sions in Xaturalization cases and shall be in Forms T aud U respec-
tively and shall be transmitted to the Department of the Secretary
of State of Canada by the Clerk taking the same, aud shall be filed
of record there.
22. Oaths of Allegiance may be taken before a Commissioner
under the said Act or any person authorized to administer oaths for
use in the Courts in the County or District within which the
applicant resides.
RETUUXS.
23v Clerks of the Courts authorized to entertain applications in
naturalization proceedings shall half-yearly, immediately after the
first of January and July in each year, transmit to tlie Department
of the Secretary of State of Canada a statement in Form V of all
applications and decisions that applicants are qualified and fit to be
naturalized, setting out separately the cases in which applications
were approved and those in which applications were rejected, and of
all Declarations of Alienage or resumption or retention of British
nationality, and the Clerk of the Court shall be entitled 'to the sum
of Two Dollars (.$2.00) therefor.
24. Fees shall be paid and shall be appropriatetl on applications or
otherwise under the said Act as follows :
When payable.
On filing application for a decision
that the applicant i.s tit and qualified
to be naturalized.
With petition to the Secretary of State
of Canada for Certificate under Sec-
tions 4 or 6 of the Act.
On making a declaration of alienage or
of resumption or retention of British
nationality.
On taking any oath other than those
required to be taken l>efore Clerk of
Court.
Ajipropriated to.
One half to Judge giving decision and
one half to Clerk of Court, subject
to proviso.
Departir.ent.
One half to Clerk of Court taking
declaration, and half to Depart-
ment.
Person taking oatli.
Provided, however, that if in any one calendar year the fees as
aforesaid received by a Judge or a Clerk of a Court exceed One
Thousand Dollars ($1,000), all fees in excess shall be transmitted to
the Department of tlie Secretary- of State of Canada and shatl form
part of the Consolidated Revenue of Canada and provided further
that fees above appropriated to the Department ?hall b paid to the
Department of the Secretary of State of Canada and shall form part
of the Consolidated Revenue of Canada.
XATURALIZATIOX ACT 183
SESSIONAL PAPER No. 29
FORMS
(This application should be securely posted in the Post Office nearest the
residence of the applicant and in the office of the Clerk of the Court as
it should be produced before the Court with an affidavit that it has been
posted.)
Application for a Form A. Application
decision. ^°^ ^ decision.
DOMINION OF CANADA.
THE NATUEALIZaTIOX ACT, 1914.
To THE Court Set out the style
of the Court in
I full.
(Name in full)
of
(Post Office and street address 4f any)
the imdersig-ned, intend to apply to the above Court after the expira- get out name in
tion of three months from this date for a decision that I am qualified full ^^''th place of
and fit to be naturalized as a British subject. I have resided for pog^ office address
five years within the last eight years in His Majesty's Dominions at with street and
the places and during the periods following: ^'" ^' ' p^^^^' e.
Set out names
of places fully
and the time
residing in each.
T —(subject/ ,.
I am a ^ .,."' >oi ,
/citizen ^
and I came to Canada from.
If entry was from
and arrived at the Port of* (not through) the
on the vessel on or about the Y.^}^^''^ ^}^}ltt^^
day of 19.
Dated at this
day of
out the railway,
vessel or mode
ofl other travel
and port of entry.
Signature of applicant.
The above application will be heard before
on or about the
(Set out name of Court)
Clerk.
(This is reserved for the Commissioner taking the affidavit proving the post-
ing of the application.)
*If applicant entered Canada from the United States having resided in,
but not being a citizen of, that country, insert here name of port on Inter-
national Boundary.
184
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
In the mattei of the application
of.
for naturalization.
This is the application marked 'A referred to in the affidavit
Retain
appropriate
description
striking out the
others.
sworn before me at the of . . . .
in the Province of this.
dav of : Id....
A Naturalization Commissioner.
A Notary Pullic.
A Commissioner.
A Justice of the Peace.
DOMINION OF CANADA.
Form B.
Note ;
No abbreviations
must be used.
If country of
allegiance and
of birth are
different an
explanation
should be given.
If name has
been changed
strike out
6 (a).
THE NATUKALIZATION ACT, 1914.
Facts for Petition for Naturalization.
A copy of this form should be fuinishe'd by the Clerk of the Court to each
person posting an application for a decision that he is qualified and fit
to be naturalized, so that he can at his leisure fill in the answers to the
questions. After being filled out the form is to be returned to the Clerk,,
to be used by him in filling out the Petition.
l.'My name in full is. ..
2. My occupation is ... .
3. My address in full is.
4. I was born on the day of ...
IS , at
(village, town or
of
city, and post office) (province
, i"
or state)
and I am a Jsubjectl ^.
/citizen j
5. I came to Canada from
and arrived at the port oi*
on the day of
19 .... , on the vessel
oi- by the Railway.
G. (a) My name above set out is that under whlc'.. I
have been known at all times.
(h) I came to the Dominion of Canada under the name of
and
, I am now known under the name above set forth.
•If applicant entered Canada from the United States having resided in.
hut not being a citizen of, that country, insert hen- iiann' of i)ort on Inter-
national Boundary.
XATURALIZATION ACT 18S
SESSIONAL PAPER No. 29
7. (a) I have resided in His Majesty's Dominions for not less The names of
than five yjars within the last eight years. During the places in and
last eight years, I have resided at the places hereinafter outside the British
named, for the periods therein specified: Dominions, where
' '■ ^ the apphcant
resided, should
be set out in full
and the period of
residence in
, each case.
8. I have resided continuously in Canada for one year immediately
preceding the date of this Petition.
9. It is my intention, if my application for naturalization is
granted, to reside permanently in His Majesty's Domin-
ions.
10. I am. . married. My Avife's name is
She was born at . .
She now . .
resides at
11. I have children under the age of
twenty-one years and their names, residence and dates and
places of birth are as follows
(1) , resides at Give full address
born : , at ''^ ^^^^ case.
(date) (birthplace)
(2) , resides at
born , at
(3) , resides at
born , at
(4) , resides at
born , at
(5) , resides at
born , at
(6) . , , r/esides at
born , at
(7) , resides at
born , at
12. I have an adequate knowledge of the jprpji,]-, ( language.
13. I am of good character.
14. (a) I have not heretofore petitioned for naturalization. ^j^^ appropriate
(h) I heretofore petitioned for naturalization as a British paragraph should
i.. J Ti- £ J ■ ■ xij.T be retained and
subject, and an application lor a decision that 1 was ^j^^ other struck
entitled to naturalization was heard before the Judge of out and initialled
^i^ by the person
''"*^ taking the
Court of on the affidavit of
(Jjjy q£ verification.
and my application was refused because Give in a few
words the reason
why application
was refused, e.g.,
insufficient
residence,
inadequate
186
Knowledge of
the English or
French language,
or any other cause
which may be
remedied.
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
15. The following are correct particulars of my description for
endorsement on the Certificate of Naturalization :
Age years. Height feet
inches. Colour Complexion.
Colour of eyes Colour of hair
Visible distinguishing marks
Notice to be
given by Clerk
of Court to
applicant.
Set out name and
address of
applicant.
Petitioner's Signature.
(This Notice should be mailed by tlie Clerk of the Court to the applicant at
least ten days before the hearing of tlie application in Court.)
Form C.
DOMINIOX OF CANADA.
THE XATUEALIZATION ACT, 19U.
You are hereby notified that in pursuance of your notice of applica-
tion for a decision that you are qualified and fit to be naturalized as
a British subject, delivered to me dated the day of
19 , the Court
will hold a sitting at the of
on the day of
19. . . ., at the hour of
in the noon, for the purpose of considering such
application, and you are required to be present at my office prior to
that time for the purpose of signing your Petition to the Secretary of"
State of Canada for naturalization and to make affidavit in proof
thereof, and subsequently to attend at the sitting of the Court at the
time above set out to be examined by the presiding Judge touching
the matter set out in your said Petition.
Dated at this
day of 19. .. .
Clerk of the Court.
To.
Set out name
and address of
applicant.
Form D.
DOMIXIOX OF CANADA.
TIIK XATFRAl-IZATlOX ACT. 1914.
Petition f<»i{ Xatir.vlizatiox.
TO THE SECRETARY OF STATE OF CANADA.
The Petition of
of the of in the
County of in the Province of
, respectfully sheweth
XATVRALIZATIOX ACT 187
SESSIONAL PAPER No. 29
1. My name in full is No abbreviation
^ ^r . ■ must be used.
2. Jiy occupation is
3. My address in full is
4. I was born on the day of
18. .... at If country of
(village, town or allegiance and of
Qf birth are different,
* ' ,' ' ' ' .' S l\ an explanation
city, and post office) (province or state). ^^^^^^ ^^ ^.^.^^^
j subject [
1^1 , and I am a | citizen j °*- •' •
u. I came to Canada from
and arrived at the port of*
on the day of 19. . . .,
on the vessel , or by the
Railway
6. (a) My name set out is that iinder which I have been known if name has
at all times. ^^^"^ changed
strike out G (a),
(b) I came to the Dominion of Canada under the name of. . . .
and I am now kno^^ii
under the name above set forth.
7. (a) I have resided in His Majesty's Dominions for not less The names of
than five years within the last eight years. During the *^^ various places
T -1 -r ■, • 1 1 1 1 1 ■ j-^ ^^ ^^'^ outside
last eight years, 1 have resided at the places hereinafter the British
named, for the periods therein specified Dominions where
the applicant
resided, should be
set out in full
and the period of
residence in
^ each case.
8. I have resided continuously in Canada for one year immediately
preceding the date of this Petition.
9. It is my intention, if my application for naturalization is
granted, to reside permanently in His Majesty's Domin-
ions.
10. I am married. !My wife's name is
She was born at
She now resides at
11. I have children under the age of
twenty-one years and their names, residence and d tes and
places of birth are as follows :
(1) resides at '
born at
(date) (birthplace)
*If applicant entered Canada from the United States having resided in.
but not being a citizen of, that cobntry, insert here name of port of Inter-
national Boundary.
188
Give full address
in each case.
The appropriate
paragraph should
be retained and
the other struck
out and initialled
by the person
taking the
affidavit of
verification.
Give in a few
words the reason
why application
was refused, e.g.,
insufficient resi-
dence, inadequate
knowledge of the
English or French
language, or any
other cause which
may be remedied.
DEPARTMEXT OP THE SECRETARY OP STATE
6 GEORGE V, A. 1916
(2) , resides at
born iit
(3)....^ , resides at
born at
(4) , resides at
born at
(5) , resides at
born at
(6) , resides at
born at
(7) , resides at
born at
(English)
12. I have an adequate knowledge of the jj^j-pj^^ch ( ^'^'^^^^S"^-
13. I am of good character.
14. (a) I have not heretofore petitioned for naturalization.
{h) 1 heretofore petitioned for naturalization as a British
subject, and an application for a decision that I was
entitled to naturalization was heard before the Judge of
the Court of
on the day of
and my application was refused because
15. The following are correct particulars oi my description for
endorsement on the Certificate of Xaturalization:
Age years. Height feet
inches. Colour complexion
Colour of eyes Colour of hair
Visible distinguishing marks
Your petitioner, therefore, humbly prays that a Certificate of
Naturaliz..tion be issued to him.
Dated at this
day of
AYitness:
Clerk of the Court.
Petitioner's signature.
XATURILIZATIOX ACT 189
SESSIONAL PAPER No. 29
Form E.
DOMINION OF CANADA.
THE NATUKALIZATION ACT, 1914. - Affidavit
proving petition.
Dominion of Canada : 1 ' In the matter of an application
Province of I of
County of j for a Certificate of Naturalization
To Wit : J as a British subject.
I, of the
of in the
of make oath
and say as follows :
1. That I am the person named in the Petition herewith as an
applicant for a Certificate of Naturalization, and that I
have signed the said Petition;
2. That I have resided in His Majesty's Dominions during the
times set out in the said Petition and I intend to reside
in His Majesty's Dominions if a Certificate of Naturaliza-
tion is issued to me;
3. That the statements made in the said Petition are true in sub-
stance and in fact.
Sworn before me at the....
of
in the County of
and Province of . . . .
this
day of A.D. 19..
The Clerk of the Court.
DOMINION OF CANADA.
Form F.
liiE NATUKALIZATION ACT, 1911. Affidavit of
Posting- Notice in
Province of fJv the matter of tlie application Office of cierlv of
County of I^f for '-'°"''^^-
I naturalization as a British sub-
To Wit : I ject..
I, '. of the
of , in the Province
of make oath and say as
follows :
1. I am personally acquainted with the above named
an appli-
cant for naturalization as a British subject.
2. The notice of application hereunto attached and marked '' A "
was posted at the
190
DEPARTMENT OF THE SECRETARY OF STATE
Retain the
appropriate
description
striking out
the others.
6 GEORGE V, A. 1916
Post Office on the day of
19 .... , in a conspicuous
place and so remained posted for a period of three months
prior to the date on which I make this affidavit. •
3. The said notice hereunto attached is the notice of application
aforesaid posted by or on behalf of the said applicant.
Sworn before me at the
of
in the Province of
this day of
10
A Xaturalization Commissioner.
A Notary Public.
A Commissioner.
A Justice of the Peace.
Form G.
DOMINION OF CANADA.
THE NATUEALIZATION ACT, 1914.
Province of /In the matter of the application
of
for naturalization as a British sub-
Affidavit of post-
ing- in the office of County of I of
the C ei k of the
10 \\ It: I ject
I, of the
Province of make oath and
say as follows :
1. The notice of application liereunto attached and marked '' A "
was posted in the office of the Clerk of the Court
.on the day of
19 in a conspicuous place and so remained posted for
a period of three months prior to the date on which I make
this affidavit, on behalf of the above named
Sworn before me at the
of
in the Province of
this day of 10. .
Retain tVe appro-
priate description
striking out the
others.
A Naturalization Commissiouer.
A Notary Public.
A Commissioner.
\
A Justice of the Peace.
XATIRALIZATIOX ACT 191
SESSIONAL PAPER No. 29
Form H.
DOMIXIOX OF CAXADA.
THE XATUEALIZATIOX ACT, 1914.
I, of the
of , in the Province
of Clerk of the Court
do hereby certify that on the application for a decision of the Court
by .' that
he is qualified and fit to be naturalized as a British subject, his
Honour
presiding- in the Court
heard and disposed of the said application and
found as follows :
Dated at this
day of
SEAL. Clerk.
Form I.
DOMIXIOX OF CAXADA.
THE XATUEALIZATIOX ACT, 1914.
Certificate of Xaturalizatiox.
I, the undersigned. Secretary of State of Canada, do hereby certify
and declare that
whose particulars are endorsed hereon, is hereby naturalized as a
British subject; that ] i^ f is entitled to all political and other
rights, powers and privileges, and subject to all obligations, duties
and liabilities to which a natural born British subject is entitled or
subject, and that \„y^A has to all intents and purposes the status
of a natural born British subject.
In testimony whereof I have hereunto subscribed my nmne and
affixed the Seal of the Department of the Secretary of State of
Canada, this d^y of 191 . . .
Under Secretary of State. Secretary of State of Canada.
This Certificate shall be effective on and from. ■
day of
PARTiCTLARS.
Full name
Address
Trade or occupation
192
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Place and date of birth (when known)
Nationality
Harried, single or widower (widow)
Name of wife
Name and nationality of parents
Age years. Height feet inches. Colour
Complexion Colour of eyes Colour of
hair ,
Visible distinguishing marks
Form J.
DOMINION OF CANADA.
THE NATUEALIZATION ACT, 19U.
Oath of Allegianxk.
I, of the
of swear by Almighty God that
I will be faithful and bear true allegiance to His Majesty King
George the Fifth, his Heirs and Successors according to law.
So help me God.
This oath must be written below upon this sheet by the person
making the same in his own handwriting and signed unless he can-
not do so on account of inability to writ€. The oath must be taken
before a Commissioner, Notary Public or other person authorized to
administer oaths to be used before the Court of the County or District
wherein the affiant resides, and if the person making the oath does
not write the same and sign in his own handwriting, the causes
thereof shall be noted by th^ person taking the oath.
FoK.M K.
ATTESTATION OF OATH OF ALLEGIANCE.
Retain the appro-
priate description
striking out the
others.
The above oath of allegiance was made and subscribed by the
above named
after he had written the same before me at the
of
in the Province of this
day of before me.
(Signed)
A Naturalization Commissioner.
/ A Notary Public.
A Commissioner.
A Justice of the Peace.
In case the affiant cannot on account of physical disability write
or sign the oath the person taking the same should set out the reason
thereof. -
NATURALIZATION ACT 193
SESSIONAL PAPER No. 29
Form L.
DOMINION^ OF CANADA.
THE NATUEALIZATION ACT, 1914.
Petition of ^N'aturalization.
To the Secretary of State of Canada :
The Petition of
of the of in the
County of in the Province of
respectfully sheweth.
1. My name in full is Name must be
^ -,r .• • set out in full
2. My occupation is without abbrevia-
3. My Post Office address is "°^- .
■ state city, town
4. I was born on the day of or village, and
at the of ^°""^y' Province
• and country. If
. . . . m the .of country of allegi-
and prior to my local naturalization in Canada I was a ^"^ ^""^ birth
f 1 . -J are different, an
JSUbject[ explanation should
/ citizen j be given.
5. I came to Canada from t* „v • i
. If alien arrived
and arrived at the port of* otherwise than by
on the day cr vessel, the char-
^„ .1 1 acter of the con-
19 , on the vessel .or veyance or the
by the name of the
-p •■] . transportation
-cvaiiway. company, and the
6. I was naturalized as a British subject in Canada upon an ^^^t place in
aiT application therefor to the Court should be given.
and a Certificate of Naturalization was issued to me which is
dated the In case prior
day of , and is certificate is lost,
j_. , J T_ , full explanation
attached hereto. should be set out.
7. The following are correct particulars of my description for
endorsement on my Naturalization Certificate:
Age years. Height feet,
inches. Colour Complexion.
Colour of eyes Colour of hair
Visible distinguishing marks
Your Petitioner therefore humbly prays that a certificate of
naturalization may be issued to him.
Dated at this
day of 19....
Petitioner's signature.
♦If applicant entered Canada from the United States having resided in,
but not being a citizen of that country, insert here name of port on Inter-
national Boundary.
29—13
194
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
Form M.
If the certificate
is lost, full par-
ticulars of loss
and search in last
place of deposit
of certificate
should be given.
Retain the appro-
priate description
striking out the
others.
DOMINION OF CANADA.
THE NATUKALIZATION ACT, 1914.
County of.
I In the matter of the patition
>f : .•••.•••
To Wit : [ for a Certificate of Naturalization.
I, of the
of , iai the Province of
make oath and say as follows :
1. That I am the petitioner for a Certificate oi Naturalization
named in the petition therefor attached hereto.
2. That the signature thereto is in u-y hand'^^riting and in my
name.
3. That I am the person named in the Certificate of local natural-
ization attached hereto and the said Certificate which
bears date
was issued to me.
4.
5. That the statements made and contained in the petition for
naturalization hereto attached are true in substance and
in fact.
Sworn bef re me at the "j
•.•••of. I
ill the Province of I
this day of lit. . J
A Naturalization Comrnissioner.
A Notary Public.
A Commissioner.
A Justico of the Peace.
Form N.
DOMINION OF CANADA.
THE NATUKALIZATION ACT, 1914.
Ckrtificate of Naturalization granted to a Person who was
Naturalized before the passing of the above mentioned Act.
I, the undersigned, Secretary of State of Canada, do hereby
certify and declare that
who was naturalized as a British subject in Canada before the pass-
ing of the above mentioned Act, and whose particulars are endorsed
hereon, is hereby naturalized under the provisions of the said Act
as a British subject; that he is entitled to all political and other
rights, powers and privileges, aiul subject to all obligations, duties and
liabilities to which a natural bom British subject is entitled or sub-
ject and that he has to all intents and purposes the status of a natural
born British subject.
NATURALIZATIOy ACT 195
SESSIONAL PAPER No. 29
In testimony -whereof I have hereunto subscribed my name and
affixed the Seal of the Department of the Secretary of State of
Canada, this day of 191
Under Secretary of State. Secretary of Stato of Canada.
This Certificate shall be effective on and from
day of -
PARTICULARS.
Full name •
Address
Trade or occupation
Place and date of birth (when known)
Nationality
Married, single or widower (widow)
Name of wife
Name and nationality of paren+s
Age years. Height feet inches. Colour "
Complexion Colour of eyes Colour of
hair
Visible distinguishing marks
Prior Naturalization Certificate issued by
Court day of
Form O.
DOMINION OF CANADA.
THE NATURALIZATION ACT, 1914.
Special Certificate of Naturalization Granted to a Person with
Respect to whose Nationality as a British Subject a Doubt
Exists.
I, the undersigned, Secretary of State of Canada, do hereby certify
and declare, for the purposes of quieting doubts, that
whose particulars are endorsed hereon, is hereby
naturalized as a British subject; that he is entitled to all political and
other rights, powers and privileges, and subject to all obligations.
duties and liabilities to which a natural born British subject is entitled
or subject, and that he has to all intents and purposes the status of a
natural born British subject.
In te,stimony whereof I have subscribed iny name and afiixed the
Seal of the Department of the Secretary of State of Canada, this
day of 191 .
Under Secretary of State. Secretary of State of Canada.
This Certificate shall be effective on and from
day of
particulars.
Full name
Address
29—1.31
1% DEPARTMENT OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
Trade or occupation ,
Place and date of birth (when known)
Nationality
Married, single or widower (widow)
Name of wife
Name and nationality of parents
Age years. Height feet inches. Colour
Complexion; Colour of eyes Colour of
hair
Visible distinguishing marks
Form P.
DOMINION OF CANADA.
THE NATUEALIZATION ACT, 1914.
Declaration of Alienage by a Person Born Within His Majesty's
Dominions.
I, of the
of , in the Province of
, being held by the common law of
the United Kingdom of - Great Britain and Ireland and of the
Dominion of Canada to be a natural born subject of His Britannic
Majesty by reason of my having been born within His Majesty's
Dominions and being also held by the law of to have
been at my birth and to still be a j^j^jgen \ °^
hereby renounce my nationality as a British subject and declare that
it is my desire to be considered and treated as a ygj+i-en ( ^^
Made and subscribed this^
day cf....l9.. |
before me the Clerk of the [
The Clerk of the Court.
Form Q.
DOMINION OF CANADA.
THE NATURALIZATION ACT. 1914.
Declaration of Alien.\ge by a Person who is by Origin a British
Subject.
I, of the
of , in the Province of
, having been born out of
His Majesty's Dominions, of a father being a British subject, do
hereby renounce my nationality as a British subject.
Made and subscribed this]
day of 19.
before me the Clerk of the I
The Clerk of the Court
NA7VRALIZ1TI0X ACT 197
SESSIONAL PAPER No. 29
Form K.
DOMINION OF Canada.
THE NATURALIZATION ACT, 1914.
Declaration of Alienage by a Naturalized British Subject.
I, of tlie
of. . •' , in the Province
of , having been naturalized
as a British subject at
on the day of
19...., do hereby under the provisions of The Naturalization Act,
1914, of the Parliament of the Dominion of Canada and The
British Nationality and Status of Aliens Act, 1914, of the Parlia-
ment of the United Kingdom of Great Britain and Ireland and of
the treaty between Great Britain and , renounce
my naturalization as a British subject and declare that it is my
desire to resume my nationality as a ] -a.- f of
Made and subscribed this
day of 19 .
before me, the Clerk of the
The Clerk of the Court.
Form S.
DOMINION OF CANADA.
THE NATUKALIZATION ACT, 1914.
Declaration of Alienage under Section 5 (1).
I, of the
of , in the Province of
, being a naturalized
British subject under the provisions of the above-named Act having
been named in a Certificate of Naturalization issued to my father,
, of the
of , in the Province of.-
(subject)
formerly aj^-^-^^^J of
by the Secretary of State of Canada, bearing date the
day of 19. . . ., and having attained my
majority on the day of
do hereby renounce my nationality as a British subject
Made and subscribed this
day of 19.
before me, the Clerk of the
The Clerk of the Court.
198 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
FuRM 1.
DOMINION OF CANADA.
THE NATURALIZATION ACT, 1914.
Declaration of Resumption of British Nationality Under Section
12 (2) of the Above-mentioned Act.
I, of the
of , ill the Province
of , my father,
, having ceased to
be a British subject, having- been naturalized as a ipUj^p-f^f of....
and having attained my majority on the
day of , do hereby declare
that it is my desire to be considered and treated as a British subject.
Made and subscribed this
day of 19.
before me, the Clerk of the
The Clerk of the Court.
Form U.
DOMINION 0± CANADA.
THE NATURALIZATION ACT, 1914.
Declaration of Retention of British Nationality.
I, , the wife
of , of the
of , in the
Province of , being a natural
born* British subject, do hereby declare that I desire to retain my
British nationality, my said husband having ceased to be a British
subject
(Signed)
Made and subscribed this
day of 19
before me, the Clerk of the.
The Clerk of the Court..
•In case the person making the declaration is a naturalized British sub-
ject, or became a British subject through marriage to her husband, or being
a widow through marriage to a former husband, the facts should be fully set
out.
XATURALIZATIOX ACT 199
SESSIONAL PAPER No. 29
For 51 \^.
DOMINION OF CANADA.
Half-yearly return
of Clerk of Court.
THE XATUKALIZATIOX ACT, 1914.
Office of the Clerk of the
Court,
Province of
County of
19
The SECitETARY OF State of Caxada,
Ottawa, Ontario.
Sir, — In compliance with Regulation 23 under the Naturalization
Act, 1914, I have the honour to submit the following return of all
applications for naturalization made to the the
Court, shewing in schedule
1. the names, addresses, former nationality and date of decision
that the applicants are fit and qualified to be naturalized in
each case;
2. the names, addresses, former nationality and date of decision
that the applicants are not fit and qualified to be naturalized,
with the reasons therefor;
3. the names and addresses of persons who have made declarations
of alienage;
4. tjhe names and addresses of persons who have made declarations
of resumjption or retention of British nationality.
I have the honour to be,
Sir,
Your obedient servant.
Clerk.
200
Name
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
THE NATURALIZATION ACT, 1914.
SCHEDULE 1, FORM V.
Address
Occupation
Date
of
decision.
SCHEDULE 2, FORM V.
Name Address • Occupation
Date
of Cause
decision.
SCHEDULE 3, FORM V.
Natuie.
Nam^ Address Occupation Date of
declc*ration.
SCHEDULE 4, FORM V.
Nature.
Name Address Occupation Date of
declaration.
NATURALIZATION ACT 201
SESSIONAL PAPER No. 29
4-5 GEORGE V.
CHAP. 44.
An Act respecting British Nationality, Naturalization
and Aliens.
[Assented to 12th June, 191 4-]
HIS Majesty, by and with the advice and consent of R.s., c. 77,
the Senate and House of Commons of Canada, enacts ^^^^' ^^' ^^*
as follows: — labs, c. 48.
PART I.
NATXniAL-BORN BRITISH SUBJECTS.
1. The following persons shall be deemed to be natural- Definition of
born British subjects, namely: — British sub-
(a) Any person born within His Majesty's dominions and ^^'^^•
allegiance; and,
(6) Any person born out of His Majesty's dominions,
whose father was a British subject at the time of that
person's birth and either was born within His Majesty's
allegiance or was a person to whom a certificate of
naturalization had been granted; and,
(c) Any person born on board a British ship whether in
foreign territorial waters or not :
Provided that the child of a British subject, whether that
child was born before or after the passing of this Act, shall
be deemed to have been born within His Majesty's allegiance
if born in a place where by treaty, capitulation, grant,
usage, sufferance, or other lawful means, His Majesty
exercises jurisdiction over British subjects.
2. A person born on board a foreign ship shall not be
deemed to be a British subject by reason onl}^ that the
ship was in British territorial waters at the time of his birth.
3. Nothing in this section shall, except as otherwise
expressly provided, affect the status of any person born
before the commencement of this Act. Imp. Bill, s. 1.
PART
202 nEPART}JEXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
PART II.
NATURALIZATION OF ALIENS.
Certificate of 2. The Secretary of State of Canada may grant a
naturaiiza- certificate of naturalization to an alien who makes an
application for the purpose, and satisfies the Secretary
of State of Canada, —
(a) that he has either resided in His Majesty's dominions
for a period of not less than five years in the manner
required by this section, or been in the service of the
Crown for not less than five years within the last
eight years before the application; and,
(6) that he is of good character and has an adeciuate
knowledge of either the English or French languages;
and,
(c) that he intends if his application is granted either to
reside in His Majesty's dominions or to enter or
continue in the service of the Crown.
2. The residence required by this section is residence in
Canada for not less than one year immediately preceding
the application, and pre\dous residence, either in Canada
or in some other part of His Majesty's dominions, for a
period of four years within the last eight years before the
application.
3. The grant of a certificate of naturalization to any
such alien shall be in the absolute discretion of the Secretary
of State of Canada, and he may, vriih. or without assigning
any reason, give or withhold the certificate as he thinks
most conducive to the pubUc good, and no appeal shall
lie from his decision.
4. A certificate of naturalization shall not take effect
until the applicant has taken the oath of allegiance.
5. The Secretary of State of Canada may in any special
case, if he thinks fit, grant a certificate of naturalization,
although the four years' residence or five years' service
has not been within the last eight years before the applica-
tion. Imp. Bill, s. 2.
Effect of ccr- 3. A person to whom a certificate of naturalization is
natm-aiiza- granted by tho Secretary of State of Canada shall, subject
*>oD. to the provisions of this Act, be entitled to all political
and other rights, powers and privileges, and be subject to
all obligations, duties and liabilities, to which a natural-
born British subject is entitled or subject, and as from the
date of his naturalization have to all intents and purposes
the status of a natural-born British subject.
4.
XATURALIZATIOX ACT 203
SESSIONAL PAPER No. 29
4. The Secretary'- of State of Canada may in his absolute Spedai
discretion, in such cases as he thinks fit, grant a special m"ase^of
certificate of naturalization to any person with respect to ^°^^^-
whose nationality as a British subject a doubt exists, and
he may specify in the certificate that the grant thereof is
made for the purpose of quieting doubts as to the right of
the person to be a British subject, and the grant of such a
special certificate shall not be deemed to be any admission
that the person to whom it was granted was not previously
a British subject. Imp. Bill, s. 4.
5. Where an alien obtains a certificate of naturalization, ^^j^^^J.
the Secretar>^ of State of Canada may, if he thinks fit, on abiirty. '
the application of that alien, include in the certificate the
name of any child of the alien born before the date of the
certificate and being a minor-, and that child shall there-
upon, if not already a British subject, become a British
subject; but any such child may, within one year after
attaining his majority, make a declaration of alienage, and
shall thereupon cease to be a British subject.
2. The Secretarj^ of State of Canada may, in his absolute
discretion in any special case in which he thinks fit, grant a
certificate of naturalization to any minor, although the
conditions requii'ed by this Act have not been complied
with.
3. Except as provided by this section, a certificate of
naturalization shall not be granted to any person under
disabiUty, Imp. BUI, s. 5.
6. An ahen who has been naturalized before the passing Perspns
of this Act may apply to the Secretary of State of Canada naluraUzed.
for a certificate of naturalization under this Act, and the
Secretarv^ of State of Canada may grant to him a certificate
on such terms and conditions as he may think fit. Imp.
Bm, s. 6.
7. Where it appears to the Secretary of State of Canada RRvocation
that a certificate of naturalization granted b}' him has been li naturaH-'
obtained by false representations or fraud, the Secretary ^^tion.
of State of Canada may by order revoke the certificate, and
the order of revocation shall have effect from such date as
the Secretary of State of Canada may direct.
2. WTiere the Secretary of State of Canada revokes a
certificate of naturalization he may order the certificate to
be given up and cancelled, and any person refusing or
neglecting to give up the certificate shall be liable on sum-
mary conviction to a fine not exceeding five hundred dollars.
Imp, Bill, s. 7.
8.
204
DEPARTMENT OF THE SECRETARY OF STATE
Power of
Governments
of British
possessions
to grant
certificates
of Imperial
naturaliza-
tion.
6 GEORGE V, A. J 91 6
8. The Secretary of State and the Government of any-
British possession shall have the same power to grant a
certificate of naturalization under or pursuant to the
provisions of the British Nationality and Status of Aliens
Act, 1914, as the Secretary of State of Canada has under this
Act and the provisions of this Act as to the grant and
revocation of such a certificate shall apply accordingly
with the substitution of the Secretary of State or the
Government of the possession for the Secretary of State of
Canada, and the United Kingdom or the possession for
Canada, and also in a possession where any language other
than French is recognized as on equality with the English
language with the substitution of that language for the
French language.
2. Any certificate of naturalization granted under this
section shall have the same effect as a certificate of natural-
ization granted by the Secretary of State of Canada under
this Act.
■ 9. The next preceding section shall not apply to any of
tlio Dominions specified in the first schedule of this Act,
unless the Legislature of that Dominion adopts Part II
of the British Nationality and Status of Aliens Act, 1914'
PART III.
GENERAL.
National Status of Married Women and Infant Children.
National
status of
Ajarried
women.
lO. The wife of a British subject shall be deemed to be a
British subject, and the wife of an alien shall be deemed to be
an alien. R.S., c. 77, s. 32. Imp. Bill, s. 10.
Status of
widows.
11. A woman who, having been a British subject, has by
or in consequence of her marriage become an alien, shall
not, by reason only of the death of her husband, or the
dissolution of her marriage, cease to be an alien, and a
woman who, having been an alien, has by or in consequence
of her marriage become a British subject, shall not, by reason
only of the death of her husband, or the dissolution of her
marriage, cease to be a British subject. R.S., c. 77, s. 33.
Imp. Bill, s. 11.
Status of
children.
12. Where a person being a British subject ceases to
be a British subject, whether by declaration of alienage or
otherwise, every child of that person, being a minor, shall
thereupon cease to be a British subject, unless such child, on
that
NATURALIZATIOX ACT 205
SESSIONAL PAPER No. 29
that person ceasing to be a British subject, does not become
by the law of anj' other country naturaUzed in that country:
Provided that where a widow who is a British subject
marries an ahen, any child of hers by her former husband
shall not, by reason only of her marriage, cease to be a
British subject, whether he is residing outside His Majesty's
dominions or not.
2. Any child who has so ceased to be a British subject
may "^athin one year after attaining his majority make a
declaration that he wishes to resume British nationality, and
shall thereupon again become a British subject. R.S., c.
77, s. 34. Imp. BHl, s. 12.
Loss of British Nationality.
13. A British subject who, when in any foreign state and Losaof
not under disability, by obtaining a certificate of naturaliz- nationality
ation or by any other voluntary and formal act becomes *'>" foreign
. ri'i tiimlizi-
naturalized therein, shall thenceforth be deemed to have tion.
ceased to be a British subject. Imp. Bill, s. 13.
14. Any person who by reason of his having been born Declaration
within His ^Majesty's dominions and allegiance or on board ° ^ 'enage.
a British ship is a natural-born British subject, but who at
his birth or during his minority became under the law of any
foreign state a subject also of that state, and is still such a
subject, may, if of full age and not under disability, make a
declaration of alienage, and on making the declaration shall
cease to be a British subject.
2. Any person who though born out of His Majesty's
dominions is a natural-bom British subject may, if of full
age and not under disability, make a declaration of ahenage,
and on making the declaration shall cease to be a British
subject. Imp. Bill, s. 14.
15. Where His Majesty has entered into a convention Power of
with any foreign state to the effect that the subjects or subye™ s^L
citizens of that state to whom certificates of naturalization '^V'^st them-
SG1VG3 01
have been granted may divest themselves of their status their status
as such subjects, it shall be lawful for His Majesty, by order c^Y^*^"
in council, to declare that the convention has been entered
into by His Majesty; and from and after the date of the
order any person having been originally a subject or citizen
of the state therein referred to, who has been naturalized
as a British subject, may, within the limit of time provided
in the convention, make a declaration of ahenage, and
on his making the declaration he shall be regarded as an
ahen and as a subject of the state to which he originally
belonged as aforesaid. R.S., c. 77, s. 8. Imp. Bill, s. 15.
16.
206 DEPARTMENT OF THE .SECRETARY OF STATE
6 GEORGE V, A. 1915
obiicadons ^^* Wliere any British subject ceases to be a British
incurred subjcct, he shall not-thereby be discharged from any obliga-
lois^ol ^io" duty or Uabihty in respect of any act done before
nationality, he ceased to be a British subject. Imp. Bill, s. 16.
Capacity of
alien as
to property.
Proviso.
Status of Aliens.
17. Real and personal property of every description
may be taken, acquired, held and disposed of by an alien
in the same manner in all respects as by a natural-born
British subject; and a title to real and personal property
of every description may be derived through, from or in
succession to an alien in the same manner in all respects
as through, from or in succession to a natural-born British
subject:
Provided that this section shall not operate so as to, —
1. Qualify an alien for any office or for any municipal,
parliamentary, or other franchise; or
2. Quahfy an alien to be the owner of a British ship ; or
3. Entitle an alien to any right or privilege as a British
subject, except such rights and privileges in respect
of property as are hereby expressly given to him ; or
4. Affect an estate or interest in real or personal property
to which any person has or may become entitled,
either mediately or immediately, in possession or
expectancy, in pursuance of any disposition made
before the fourth day of July, eighteen hundred and
eighty-three, or in pursuance of any devolution by
law on the death of any person dying before that
day. R.S., c. 77, ss. 4, 5, 6, 7. Imp. Bill, s. 17.
Trial of alien j^, ^ alien shall be triable in the same manner as if
he were a natural-born British subject. Criminal Cede,
s. 922. Imp. Bill, s. 18.
Procedure and Evidence,
Application
to court.
In OntariD
In Quebec.
In Nova
6cutia.
19. An alien desiring to be naturalized shall apply for
a decision establishing that he is qualified and fit to be natur-
alized under the provisions of this Act: —
(a) in Ontario, to the court of general sessions of the peace
of the county in which the alien resides, or to the court of
assize and nisi prius during its sittings in such county;
(6) in Quebec, to any circuit court within the territorial
limits of the jurisdiction of which the alien resides;
(c) in Nova Scotia, to the Supreme Court, during its sit-
tings in the county in which the alien resides, or to the
county court having jurisdiction in such county;
id)
y ATI' RALIZ Alloy ACT ' 2C7
SESSIONAL PAPER No. 29
(d) in New Brunswick, to the circuit court, in the county y^i^'^-v-k
in which the aUen resides, or to the count}' court
having jurisdiction in such county;
(e) in British Columbia, to the Supreme Court of British ^" ^^'tish
^ '^~ , , . 1 . . ' . . . ^ , , ,. . Columbia.
Columbia, durnig its sittings m the electoral district
in which the alien resides, or to the court of assize and
nisi prius during its sittings in such electoral district,
or to the county court of such electoral district;
(f) in Manitoba, to the Court of King's Bench during its ^^ Manitoba,
sittings in the judicial district within which the alien re-
sides; to a judge of the Court of King's Bench, sitting in
court in the judicial district within which the alien
resides; or to the county court during its sittings in the
division within which the alien resides;
(g) in Prince Edward Island, to the Supreme Court of p",^""?®
Judicature, during its sittings in the county within isi^d^
which the alien resides, or to the court of assize and
nisi prius during its sittings in such county, or to the
county court of such county;
(h) in Saskatchewan or Alberta, to the Supreme Court Alberta.
sitting in the judicial district in v.-hich the alien resides,
or to the district court in such district;
(i) in the Yukon Territory, to the Territorial Court, i° Yukon.
during its sittings in the circuit -vsithin which the alien
resides;
(j) in the Northwest Territories to such authorities or 1° nw.t.
persons as the Governor in Council may prescribe.
R.S., c. 77, s. 54.
20. The application shall be delivered at the office of Posting of
the clerk or other proper officer of the court during office ^^^ ^°^*^°°'
hours, and such application shall be posted by such clerk
or other proper officer in a conspicuous place in his office;
the applicant shall also post up a copy of such apphcation
in a conspicuous place in the post office nearest to his place
of residence. Both such notices shall be posted up at least
three months before the application is heard by the court.
R.S., c. 77, s. 17.
21. At any time after the filing of any such application Opposition to
and previous to the hearing of the application, any person application,
objecting to the naturalization of the alien may file in court
an opposition in which shall be stated the grounds of his
objection. R.S., c. 77, s. 18.
22. The applicant shall produce to the court such Proof of
evidence, that he is qualified and fit to be naturalized ^"''''^''''*'°"-
under the provisions of this Act, as the court may require,
and shall also personally appear before the court for exam-
ination
208
Order for
naturaliza-
tion.
Issue of
certificate of
naturaliza-
tion.
Oath of
allegiance.
Regulations
by Secretary
of Stat©
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
ination unless it is established to the satisfaction of the
court that he is prevented from so appearing by some good
and sufficient cause.
23. If the court decides that the alien is a fit and
proper person to be naturalized and possesses the required
qualifications, a certified copy of such decision shall be trans-
mitted by the clerk of the court to the Secretary of State
of Canada together with the apphcation and such other
papers, documents and reports as may be required by any
regulation made hereunder.
24. The Secretary of State of Canada may thereupon in
his absolute discretion issue a certificate of naturalization,
which certificate shall be in duplicate, and shall send the
same to the clerk of the court to whom the application for
naturalization was made. Upon the applicant taking and
subscribing the oath of allegiance the clerk shall deliver one
original to the applicant and the other shall be filed of record
in the court.
25. (1) The Governor in Council may make regulations
generally for carrying into effect the objects of this Act,
and in particular with respect to the following matters: —
(a) the forms to be used for the purposes of this Act
including the form and registration of certificates of
naturalization granted by the Secretary of State of
Canada;
(6) the form and registration of declarations of alienage
and declarations of resumption of British nationality;
(c) the time within which the oath of allegiance is to be
taken after the grant of a certificate of naturalization;
(d) the persons by whom the oath of allegiance may be
administered and the persons before whom declarations
of alienage and declarations of resumption of British
nationality may be made;
(e) the form in which the taking and subscription of
oaths of allegiance are to be attested;
(/) the registration of oaths of allegiance;
(g) the persons by whom certified copies of oaths of
allegiance may be given; and the proof in any legal
proceeding of any such oaths;
(h) the imposition and application of fees in respect of
any registration authorized to be made by this Act or
any Act hereby repealed, and in respect of the making
of any declaration or the grant of any certificate
authorized to be made or granted by this Act or any
Act hereby repealed, and in respect of the adminis-
tration or j-cgistration of any oath.
2.
NATURALIZATION ACT 209
SESSIONAL PAPER No. 29
2. Any regulation made by the Governor in Council
in pursuance of this Act shall be of the same force as
if it had been enacted therein. Imp. Bill, s. 19.
26. The Governor in Council shall have power to Commision-
appoint commissioners to take oaths under this Act. oa1;hs. ^'^'^^
2T. Any declaration made under this Act or under Evidence of
any Act hereby repealed may be proved in any legal proceed- <ieciaiation3.
ing by the production of the original declaration or of any
copy thereof certified to be a true copy by the Secretary
of State of Canada or by any person authorized by him
in that behalf, and the production of the declaration or
copy shall be evidence of the person therein named as
declarant having made the declaration at the date therein
mentioned. Imp. Bill, s. 20.
28. A certificate of natiu^alization issued under this E^ndence of
Act or under the British Nationality and Status of Aliens naturaLI-
Act, 191^, or under any Act or law passed by or in force ^^o"^-
in any British possession in which Part II of the said
British Nationality and Status of Aliens Act, 1914, has been
adopted or is in force may be proved in aiiy legal proceeding
by the production of the original certificate or of any copy
thereof certified to be a true copy by the officer or person
authorized to issue such naturalization certificate or by
any person authorized by such officer or person in that
behalf.
29. Entries in any register made in pursuance of this Evidence of
entries in
registers.
Act or under any Act hereby repealed may be proved by •^^^'''^•^ '°
such copies and certified in such manner as may be directed
by the Secretary of State of Canada, and the copies of any
such entries shall be evidence of any matters, by this Act
or by any regulation of the Governor in Council or of the
Secretary of State of Canada, authorized to be inserted
in the register. Imp. Bill, s. 22.
30. If any person for any of the purposes of this Act Penalty for
knowingly makes any false representation or any statement gejffatf^n^r
false in a material particular, he shall be liable on summary statement.
conviction in respect of each offence to imprisonment
with or without hard labour for any term not exceeding
three months. Imp. Bill, s. 23.
31. The oath of allegiance shall be in the form set out in Form of oath
the Second Schedule to this Act. Imp. Bill, s. 24. ° * egianee.
32.
29—14
210
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. r9l6
Supplemental.
32. Nothing in this Act shall affect the grant of letters
Saving for
denizat?oD. of denization by His Majesty. Imp. Bill, s. 25.
Definitions.
"British
subject."
"Alien."
"Certificate
of naturaliza-
tion."
"Disability."
"Territorial
watejs."
"Secretary of
State."
Clerk of cer-
tain courts
defined.
33. In this Act, unless the context otherwise requires —
(a) The expression "British subject" means a person
who is a natural-born British subject, or a person to
whom a certificate of naturalization has been granted:
(h) The expression "alien" means a person who is not
a British subject;
(c) The expression "certificate of naturalization" means
a certificate of naturalization granted under this Act
or under any Act repealed by this or any other Act;
(d) The expression "disability" means the status of
being a married woman, or a minor, lunatic, or idiot;
(e) The expression "territorial waters" includes any port,
harbour, or dock;
(/) The expression "Secretary of State" means one of
His Majesty's Principal Secretaries of State for the
time being.
2. For the purposes of this Act the clerk of the peace of
any county in Ontario shall be deemed to be the "clerk" of
the General Sessions of the Peace of that county, and the
prothonotary of the Supreme Court of Nova Scotia for any
county shall be deemed to be the "clerk" of that court in
relation to matters arising in or dealt with respect to such
county.
3. Where in pursuance of this Act the name of a child is
included in a certificate of naturalization granted to his
parent, such child shall for the purposes of this Act be
deemed to be a person to whom a certificate of naturalization
has been granted. Imp. Bill, s. 27.
Naturaiiza- ^^' Scctious 17, 18 and 19 of chapter 77, Revised Sta-
tion for three tutcs, 1906, are amended by striking out the words "Except
R.^.^iool)!' iri the provinces of Saskatchewan and Alberta" at the
'c. 77. beginning of each said sections, and section 20 of the said
chapter 77 is repealed.
2. At an}^ time within three years from the date of the
coming into force of this Act, any ajien who is resident in
Canada on such date may be naturalized under the pro-
visions of the Acts mentioned in the third schedule to
this Act upon compljdng with the requirements under
the said Acts, but no other person shall be so naturalized,
and after the expiration of three years from the said date
the said Acts shall be repealed to the extent specified in
the second column of the said schedule,
Bhort title. 35. This Act may be cited as The Naiurnlization Act, 1914-
36.
Name of
child in
certificate.
NATVRALIZATIOX ACT
211
SESSIONAL PAPER No. 29
36. This Act shall come into operation on^the first day ^ommeace-
of January, nineteen hundred and fifteen. Imp. Bill, s. 28.
SCHEDULES.
FIRST SCHEDULE.
LIST OF DOMINIONS.
The Commonwealth of Australia (including for the
purposes of this Act the territory of Papua and Norfolk
Island).
The Dominion of New Zealand.
The Union of South Africa.
Newfoundland. Imp. Bill.
SECOND SCHEDULE.
OATH OF ALLEGIANCE.
''I, A.B., swear by Almighty God that I will be f aithful ^^^^^^ ^Jj*.
and bear true allegiance to His Majesty King George the
Fifth, his Heirs and Successors, according to law. So help
me GOD." Imp. Bill.
THIRD SCHEDULE.
Title or Short Title.
Extent of Repeal.
The Naturalization Act, Revijed Statutes of Canada,
1906, chapter 77
The Naturalization Amendment Act, 1907, Statutes of
1907, chapter 31
An Act to amend the Statute Law in its application to the
provinces of Sa-skatchewan and Alberta, Statutes 1907, chapter 45
. An Act to amend the Nituralization Act, Statutes of 190S,
chapter 48
The whole.
The whole.
Section 2.
The whole.
29— 14i
NATURALIZATION ACT 213.
SESSIONAL PAPER No. 29
5 GEORGE V.
CHAP. 7-
An Act to amend The Naturalization Act, 1914.
[Assented to 22nd August, 1914-]
117 HERE AS by The Naturalization Act, 1914, the Dom- Preamble.
*T inion of Canada adopted Part II of the British
Nationality and Status of Aliens Act, 1914, passed by
the Parliament of the United Kingdom, which was before
the said Parliament at the time of the passing of The
Naturalization Act, 1914, and which received the assent of
His Majesty on the seventh day of August, one thousand
nine hundred and fourteen; and whereas amendments were
made in Parts II and III of the said Act while it was being
passed by the Parliament of the United Kingdom, which
are not contained in The Naturalization Act, 1914, and 1914, c. 44-
it is desirable that corresponding amendments be made in
The Naturalization Act, 1914'- Therefore His Majesty,
by and with the advice and consent of the Senate and
House of Commons of Canada, enacts as follows: —
1. Subsection 5 of section 2 of The Naturalization Act, widows
1914, chapter 44 of the statutes of 1914, is repealed and the who were
following is substituted therefor: — British
"5. In the case of a woman who was a British subject
previously to her marriage to an alien and whose husband
has died, or whose marriage has been dissolved, the require-
ments of this section as to residence shall not apply, and the
Secretary of State may, in any other special case, if he thinks
fit, grant a certificate of naturalization, although the four
years' residence or five years' service has not been within
the last eight years before the application."
2. Section 10 of the said Act is amended by adding
thereto the following proviso: —
"Provided that where a man ceases during the continu- Married
ance of his marriage to be a British subject, it shall be '"^™®°-
3.
214 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. r9l6
lawful for his wife to make a declaration that she desires
to retain British nationality, and thereupon she shall he
deemed to remain a British subject."
Regulations 3^ Paragraph (6) of section 25 of the said Act is re-
pealed and tlie following is enacted in lieu thereof: —
" (6) The form and registration of declarations of alienage
, and de^'larations of resumption or retention of British
nationality."
KATURALIZATIOy ACT 215
SESSIONAL PAPER No. 29
APPENDIX " B."
SUP. COUKT, ONT., H. C. DIV.
In the matter of Pishak Cimonian and Twelve others seeking " naturalization in
Canada."
Waterloo Spring Assizes^ 16 & 17 February, 1915.
Secord, K.C., for applicants; no one opposing
JUDGMENT
MEEEDITH, C.J.C.P.
In the matter of Pishak Cimonian and twelve other persons seeking " naturaliza-
tion in Canada " under the provisions of the Naturalization Act, K.S.C., 1906 chap-
ter 77.
Among the naturalization papers, presented at the recent Waterloo spring assizes,
were the thirteen now being dealt with. Upon perusing them I found that twelve of
the applicants were described as formerly of Armenia, and one of them as formerly
of Macedonia ; and as no more information was given as to the monarch or state to
whom or which they now owe allegiance, it seemed very probable that they were all
Turkish subjects, and so alien enemies.
Being of, and expressing the opinion that an alien enemy was not within the pro-
visions of the Naturalization Act, R.S.O., 1906, chapter 77, I retained-'the papers, in
each of these matters, and gave leave to each applicant to give such evidence as he
could, and should see fit to give upon the question whether he is or is not an alien
enemy ; and to Mr. Secord, who appeared on behalf of all the applicants, I gave liberty
to present any such argument, oral or written, as he might see fit to present, in support
of the contention that an alien enemy is entitled to " naturalization in Canada " under
the enactment in question.
No further evidence has been given, nor has any further argument been presented,
but I am very much indebted to the Department of the Secretary of State of Canada,
and especially to the Under Secretary, for an expression of the views of the Depart-
ment upon the subject, and for very much light thrown upon it generally.
As I have said, naturalization in these cases is sought under the provisions of the
enactment I have mentioned, and rightly so, if the affidavits of the applicants are true;
for although that enactment has been repealed by the Naturalization Act, 1914, 4-5
Geo. V, chap. 44 (C) ,it has, by section 34, been kept alive for three years in regard
to aliens resident in Canada on the first day of January, 1915, who comply with the
requirements of the earlier enactuient; and that these applicants, according to tlieir
affidavits, all were, and all have done, and so are entitled to naturalization if they are
not alien enemies, or if alien enemies are entitled to its benefits.
In all respects, in each case, the formalities of the enactment in question have
been observed, except in the insufficiency of the statements of former residence — which
would not be material now if the Act be applicable to foe and friend alike ; " no
opposition has been filed to the naturalization " of any of them, and " no objection
thereto " was " oflfcred during the sittings ; " and so, in time of peace, the certificate
of each applicant would have been directed to be filed of record in the court, and certi-
ficates of naturalization in Canada would thereupon have issued in due course; but
216 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
I cannot think that the Act is applicable alike to subjects of countries at enmity and
in amity with the British Empire, and so withhold the direction which would entitle
the applicants to naturalization certificates.
As my right to consider such a question has been raised, it may be well to read,
from the enactment itself, the provisions respecting the " presentation of the certifi-
cate" and to consider that question first: —
"19. Except in the provinces of Saskatchewan .and Alberta, presentation
of .=uch certificates shall be made in open court and on the first day of some
general sittings of the court, and thereupon the judge shall cause the particulars
of all such certificates to be openly announced in court, the name, residence
and occupation or addition of each applicant for naturalization being stated.
," 2. Where no opposition has been filed to the naturalization of an appli-
cant, and no objection thereto is. offered during the sittings, the court on the
last day of the sittings shall direct that the certificate of the applicant be filed
of record in the court.
" 3. If such opposition has been filed or objection offered the court shall
hear and determine the same in a summary way, and shall make such direction
or order in the premises as the justice of the case requires, 'i E. VII, c. 38,
s. 2."
It is obvious from these words, and from the purpose and whole scope of the enact-
ment, that it is the duty of the judge to satisfy himself in regard to these things : — that
the papers comply with the requirements of the Act and that the case is one within
its provisions^ and also that the proper notice has been given and posted; all that
having been done, and if there be no opposition or objection to the naturalization of
the applicant, it is the- judge's duty to give the directions provided for in the section;
if there be opposition, or objection, then he must deal with the whole case judicially
and " make such direction or order in the premises as the justice of the case requires."
The contention that the judge cannot concern himself with the question, whether
the applicant is or is not within the provisions of the Act, is too plainly erroneous to
require refutation. No judge has a right to act in any matter until assured of his
authority. If the Act excludes an alien enemy, what excuse would there be for giving
him the benefit of it, knowing him to be an alien enemy, or without proper inquiry
into the question? A slovenly method of letting the certificate of naturalization go
for what it might be worth, might be dangerous, and in any case would be inexcusable.
It is quite true that the judge is not concerned with the merits of any case w^hich
is within the Act and in which there is no opposition or objection; but that could not
excuse him for any neglect of his other duties, especially the duty to take care that
every one he passes on to naturalization — to the status of a British subject in Canada
— is one to whom the Act, authorizing such naturalization, is applicable.
If an alien enemy be not entitled to naturalization under the Act in question, then
it is plainly the duty of these applicants — Armenians and Macedonians — to show that
they are not alien enemies, to show that they are not excluded from the benefits of the
enactment.
In dealing with naturalization matters, an alien enemy is the subject of a nation
which is at war with the nation in which naturalization is sought; and that too is the
general moaning of tlie words; and an alien friend, in any part of the British Empire,
is a subject of a nation in amity with that Empire.
It is true that sometimes, for some purposes, an alien enemy is treated as if, and
called an alien friend, and even a British subject is treated as and sometimes called
an alien enemy, see Porter v. Freudenbcrg, (1915), 1 K.B. 857; but that is really not
correct, though quite convenient in the cases in which it occurs, (action to recover
money or property in which the test is not whether the plaintiff is an enemy or friend
' NATURALIZATION ACT 217
SESSIONAL PAPER No. 29
or alien or subject, but is, to what use the money or property may be put to if the
court should aid in itc. recovery) ; to a British subject living in the country which is at
war with the British Empire, no aid will be given, the enemy might be benefited; to an
alien enemy living in the Empire with the license of the King to trade there, or with
any -proclamation or other authorization tantamount to it, aid will be given, because
the money or property recovered cannot be available to the enemy, but may be to the
Empire. It is obvious that a British subject by merely living in an enemy country —
sometimes he cannot get out — has not become an alien enemy, if he should he would
be a traitor and liable to be hanged.
If a TuTkish subject, each of these applicants is, and must be treated as an alien
enemy, in the consideration of his ease.
Then is the earlier enactment applicable to an alien enemy?
Before considering the provisions of the enactment alone, with a view to answering
that question, it is important to have in mind some undisputable facts bearing upon
the subject: first, the fact that the concurrence of the '''three Estates of the Realm"
is necessary for the lawful admission of an alien into British allegiance; that nothing
short of an Act of Parliament can authorize the naturalization in Great Britain, or in
Canada, of any person. The power of the King to grant letters of denizenship, or
liberty to trade, is, it need hardly be said, a thing of a character quite different from
and one which falls far short of j>ower to grant naturalization ; second, that war
revolutionizes the relationship existing between nations in peace, as well as the rights
and privileges of an alien turned by war from an alien friend to an alien enemy. ^ It
has been said, by an eminent judge, that an alien enemy is not civiliter m&rtuus, that
he is under disabilities, and disabilities which may be largely removed by the King's
license; and that is so, but still he remains an alien enemy; and third, that naturali-
zation is a thing which no nation, in its own interests, should confer upon an alien
enemy except with the utmost circumspection and caution, whilst very different con-
siderations might apply to the case of an alien friend.
Then coming to the provisions of the Act in question: Its main features, bearing
on the question under consideration, are, first, the ease with which naturalization in
Canada can be accomplished, second, the provisions of sec. 24, under which the person
naturalized is not to be deemed a British subject when " within the limits " of the State
of his former allegiance, unless he has ceased to be a subject of that State under its
laws or imder a treaty or convention to that effect; and, third, the provisions of sec-
tion 12, permitting naturalization of a British subject, in a foreign state, under which
he is to be deemed, in Canada, to have " ceased to be a British subject and shall be
regarded as an alien."
Having regard to all these things, is it not inconceivable that the provisions of
this enactment were intended to be applicable to nations at war with the British
Empire? Inconceivable that its provisions could have been meant to apply to alien
friend and alien foe entirely alike?
If it be so applicable, then, notwithstanding all the criminal laws of great strin-
gency against treason and traitors, it expressly perrnits treason of the most flagrant
character, it invites and enables traitors to array themselves against the British
Empire, all they need to do is to go over to the enemy's country.
And, if so applicable, it turns a naturalized British subject into an enemy when-
ever his foot is set on the land of his former allegiance unless expatriated under its
laws or conventions. So that when he may be compulsorily fighting in a Canadian
army under the provisions of the Militia Act of Canada, in and against the land of his
former allegiance, the act in question converts him into a subject of that land.
And, if intended to be so applicable,, is it within the range of possibility that par-
liament would have neglected to provide some stricter mode of dealing with an appli-
cation of an alien enemy, and so, sometimes, doubtless with a spy, than the easy and
218 DEPARTMEXT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
easily misused method — easy and easily misused even if applicable to alien friends
only — ^by which naturalization may be obtained under this enactment.
Naturalization in Canada has been during the more than half a century under
which it has been under my observation, really little if anything more than a matter
of form. It could hardly be more than that having regard to the easy method by which
it was attainable under the Act in question: affidavits of the applicant's residence and
allegiance; a certificate of a commissioner for taking affidavits, a Justice of the Peace
or Notary, or any other of the numerous persons authorized by the Act to give it, with-
out any power in the court to interfere unless someone opposed or objected in the
manner before mentioned — a thing which in all my experience never happened. So
that, if the Act be applicable to an alien enemy, it is something like an invitation to
spies to provide themselves with the cloak of concealment which its provisions supply,
giving to them aid in Canada, and, that which is worse, credentials which, in other
parts of the Empire, are likely to be accepted, and relied upon with confidence.
Apart from judicial authority upon the subject, I should have no difficulty in con-
sidering the Act in question inapplicable t9 an alien enemy, and the cases upon the
subject seem to me to support, abundantly, that conclusion.
The case of The King v. Lynch (1903. 1 K.B. 444, is a somewhat recent case
expressly in point under the 12th section of the Act. The ruling was that the provi-
sions of a similar section in the Imperial enactment are not applicable in time of war,
and so Lynch was found guilty of treason for doing that which the section expressly
permits, but which, upon a proper interpretation of the Act, permits in time of peace
only.
And if that section of the Act be applicable in time of peace only, how can the other
provisions of the Act, to which I have especially referred, be applicable in time of war ?
If it be treason for a British subject to become naturalized in an enemy country, can
it reasonably be said that it is not equally treason for a subject of a State at war with
the British Empire to become naturalized in Canada during the war?
That eminent writer upon the subject of nationality, and upon other kindred sub-
jects, Chief Justice Piggot, seems to have ilo doubt that the effect of the decision in
the case of the King v. Lynch is that an alien enemy could not be naturalized in Great
Britain, under the laws in force in Great Britain when that case was decided, laws
precisely like those in question upon these applications: See Piggot on Nationality,
p. 137.
In the Province of Alberta, Harvey, C.J. with, I understand, the concurrence of
all the other judges of the Supreme Court of that province, approving of the opinion
expressed in Piggot on Nationality, made a general ruling against the naturalization
of any alien enemy, a ruling in all things in point in these cases.
The statute-law of the L^'nited States of America has always, I believe, contained
some expressed provision against the naturalization of an aliepi enemy; yet the cases
in the courts of that country are not without some bearing upon the question here
involved, even though the enactment in question contains no such expressed provision.
In Ex parte Newman, 2 Gall. (U.S.) 11, which was a case of an application for
permission to file the preparatory declaration for naturalization two years before the
final proceeding could be had, it was said, in refusing it: The petitioner is an alien
enemy and therefore has no legal standing in court to acquire even inchoate rights.
In Ex parte Ovington, 5 Binn, (Pa.) 371, an opposite conclusion was reached on
the same point; but it seems to me to be plain that the opinion expressed, by Mr.
Justice Story, in the case of Newman is the preferable one.
And in the case of Ex parte Little, 2 Bro. (Pa.) 218, the whole subject was fully
and well dealt with. The application in that case was under a provision of the natural-
ization laws to which the expressed provision against naturalization of an alien enemy
was not applicable, yet a majority of the Court found no difficulty in applying such a
XATrRALlZATIOX ACT 219
SESSIONAL PAPER No. 29
rule to that case as a fundamental principle of the law respecting expatriation and
naturalization. The learned Chief Judge stating in clear and forceful language the
main reasons for that paramount underlying principle, namely, the impropriety of
conferring citizenship, or the status of a subject, upon one who could not be claimed
as a citizen or a subject if he fell into the enemy's hands ; the impropriety of any
nation being a party to an act which might be treated as treason in the other party to
that act, and which, if done by a subject of such nation, would be treason according
to the laws of that nation; and the danger of admitting to the bosom of the nation
an alieri enemy in the stress and embitterment of actual warfare; the danger of the
nation taking a viper to its breast.
Disposed to these direct ruling-s, and weighty indirect considerations, I am aware
of one judicial opinion only, a ruling upon the very point, by Archambault, J., in a
Circuit Court of the Province of Quebec: See now, 46 Q.R., 281.
In the month of October last that learned Judge considered, to use his own
language that, " the quality of German or Austrian aliens, in the present state
of affairs, is not an obstacle to their naturalization in Canada " under the enactment
now in question. And his conclusions were based upon these three grounds, namely:
(1) Article 23 (h) of The Hague Convention of 1907; (2) that his functions, acting
under section 19 of the Act in question, were merely '' Administrative," and so inca-
pacity of an alien enemy to take suit did not apply; and, (3) that when commissioners
or other duly authorized persons have administered the oaths of residence and
allegiance and given those certificates, a judge, acting as before mentioned, had no
power to refvise to do his part in the naturalization proceedings.
So that it is quite plain that the learned judge did not consider in any manner
the first and paramount question whether the Act in question is at all applicable to an
alien enemy; that he assumed that it was applicable to friend and foe alike, and acted
in the eases before him accordingly; therefore, if his judgment stood alone, notwith-
standing the great importance of uniformity of decision throughout Canada upon the
subject, indeed the great importance of uniformity of laws and practice throughout
the Empire upon the subject, I would not be justified in merely following his ruling.
And, apart from that question, I am bound to disregard it, eveli if I agreed with him
in the result, because the other authorities to which I have referred, one of them the
Court of Criminal Appeals in England, require that my conclusion should be
the opposite of that reached by him. So, too, as I have shown, my conclusion, quite
apart from the authorities, on the question whether the Act is applicable to an alien
enemy or not, must have been the opposite of his ; must have been that no alien enemy
can be naturalized in Canada under the provisions of the Act in question; and I feel
bound to add that I am also unable to agree with him in any of the three grounds upon
which his judgment is based.
As to the first of them, an unusually full Court of Appeal in England has held that
the clause of The Hague Convention relied upon by the learned judge is inapplicable
to England, and if so must be inapplicable to Canada, and so the learned judge's view
of it is directly overruled; see Porter v. Freudenberg (1915) 1 K.B. 857: and if it were
not so, I would find it difficult to understand how the clause could be applicable to a
question of naturalization.
In regard to the second, what difference can the character of the naturalization
proceedings make ? If the law disable an alien enemy from becoming naturalized, can
it be that any judge is bound, in the face of that disability, to enable him to become
naturalized? It is not the judge who is under disability, it is the alien enemy. The
disabilities of aliens are not confined to those imposed in proceedings in the courts;
there is. for instance, the disability, even in an alien friend to hold public office; and
in whatsoever they may occur they must be given effect.
And as to the last point, can there be any doubt that the judge's duties are judi-
cial not merely^ ministerial? If any proof of that were needed (of their judicial
220 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
character) the learned and comprehensive judicial opinion expressed by the learned
judge would afford it; he has not acted as if his duties were purely ministerial. The
fact that the judge cannot ex mero motu enter into the merits of an application, that
there must be " opposition " and " objection ", something in the nature of an appeal
against the certicate of the magistrate, notary or other officer, who deals with the case
In the first instance, does not make the duties which the judge has to perform any the
less judicial; that is indeed generally so in regard to all appellate tribunals, there can
be no judicial enquiry into any matters which have not been duly appealed against.
The subject must not be treated as if it were, and were merely one whether an
alien enemy would be disabled from seeking redress in the civil courts, redress of the
character there commonly awarded. The question is a very different one. It is
whether the Act in question enables an alien enemy to become naturalized in Canada :
the onus of showing that it does is on him; and,, if he satisfy that onus, comnion law
disability cannot stand in his way; if he does not, nothing can help him. And I may
add, ])arenthetic&jly, that if a conveation between nations for nmtual naturalization,
were confirmed by an Act of parliament it could hardly be construed as applicable in
times of war between the contracting nations. The King's license, or a proclamation
tantamount to it, may relieve from the disability to sue, but, as I have said, nothing
short of an Act of Parliament can confer any right to naturalization.
Therefore, I am, with much respect, bound to differ entirely from Archambault,
J., in the oi'inion expressed by him, and agreeing with t'r.f contrary opinions I have
mentioned, to consider that the Act in question is not applicable to an alien enemy.
If the Act could be said to be only ambiguous in that respect, driving one to a
consideration of the purposes for which, and the circumstances under which, it was
passed, the conclusion would be the same.
Grave reasons at once suggest themselves to the mind why such an enactment
should not be applicable to an alien enemy, especially in these days when the power df
some great armies is so mightily increased by the ramifications of vast numbers of"
spies throughout the length and breadth, and in all the corners, of the enemy country;
an army of spies constituting largely, the eyes, ears and intelligence of the fighting
army. With present battlefields so far away from Canada, the vital importance of
every kind of protection against such a system of spying may not be fully appreciated
by all of us as it should be, but, if we remember that some day the battlefields may be
at or within our gates, that importance cannot but be more apparent. So, too, as I
have already intimated, fairness in one part of the Empire to all other parts, demands,
at least, great care in admitting any alien enemy to the status of a British subject.
If the methods provided in the Act in question be applicable to such an alien, then,
indeed, the least, if any, care has been taken.
On the contrary, nothing of a grave character has been, or can be, suggested. If
the application for naturalization be made in good faith, what harm can come in
letting it remain in abeyance during the war? It is said that under the Dominion
Lands Act no alien can obtain title to land acquired under its provisions. But
assuredly, if that be a matter of consequence, the proper remedy lies in providing for
discriminate grajits to aliens, rather than in the indiscriminate naturalization of alien
enemies in order that a few persons may be able to complete their titles to lands to be
granted by the Crown to them.
So that, whatever road may be taken, at the journey's end is a door closed against
alien enemies; a closed door with the words "enemies excluded" written plainly
above it.
There are yet, however, a few more things to be said in order that it may plainly
appear that I have not overlooked anything that has been suggested, or that I can
imagine, in favour of these applications.
It is said, and it is no doubt a fact, that the Secretary of State of Great Britain
and Ireland has, in the present year, granted certificates of naturalization to a number
NATURALIZATIOy ACT 221
SESSIONAL PAPER No. 29
of persons who are described as Austriaiis. Germans and Turks, under the present
naturalization laws of. the United Kingdom, of which the Canadian jSTaturalization
Act of 1914 is an echo. But that fact helps these applicants little, if at all, because
it may be that such persons, when so naturalized, had been, in accordance with the
laws of the land of their natal allegiance, expatriated or otherwise relieved from such
allegiance. It is not to be presumed that any ^Minister of the Crown would be a party
to an act and would make the United Kingdom a party to an act, which would be, in
the other party to it, an act of treason for which he and she rightly might be hanged
or shot; and of course the fact— if it be a fact — that the Secretary of State is of
opinion that he has power to grant naturalization to an alien enemy, would not confer
the powder; whether he has or not can bo determined only by the proper courts, includ-
ing the High Court of Parliament; and, besides all that, the enactment under which
such naturalization took place is so widely different from the Act in question in these
applications, that a binding decision in favour of the power under the former, could,
in no sense, be considered a decision in favour of the right of an alien enemy to
naturalization under the latter.
A Canadian Order in Council and Proclamation, of October 28, 191-4, make it
plain that, at that time, the Governor General in Council deemed that an alien enemy
might be naturalized in Canada. The last paragraph of the proclamation makes that
plain. But, again, all that has little, if any, effect upon the question under considera-
tion, for the like reasons as those expressed as to action of the Imperial Secretary
of State. To the courts, not to the Governor General in Council, belongs the inter-
pretation of the law; an assumption that an alien enemy is entitled to be naturalized
in Canada may, jot may not, be right in regard to the naturalization enactment of 1914.
I hold that it cannot be right only in regard to the earlier enactment. Whether the
Governor in Council has, or has not, power to curtail the right to naturalization in
Canada, by virtue of the War ^Measures Act; it is quite plain that there is no such
power to extend it.
If the subject be considered of sufficient importance to be taken before a Court of
Appeal, either to the Supreme Court of Canada under the provisions of section 60 of
-the Act governing that Court, or to the Appellate Division of the Supreme Court of
Ontario, I shall do everything in my power to facilitate any such appeal; and,
for that purpose, Mr. Secord's contention, at the Assizes, may be treated
as also a refused application to me, as a judge of the Supreme Court of Ontario,
for a mandamus to compel me, as persona designata under the 19th section of the Act
in question, to make the direction provided for in that section, so that the naturaliza-
tion of these applicants may be carried on to completion, with leave, for what it may
be worth, to appeal in any possible way, though I fear that none of these things can
aid very much, if at all, in getting the matter before any Court of this province.
If no such steps, or any other for the same purpose, be taken within thirty days,
no direction, such as the 19th section of the AAct provides for, will be made, and so the
applicants must fail in their present efforts to become naturalized in Canada; but, if
any such steps be taken, the applications will be held in abeyance, for a reasonable
length of time, to obtain the opinion of some Court of Appeal upon the subject, which,
if favourable to the applicants, can then be given effect to by me.
222 DETARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
APPENDIX " C."
CIRCUIT COURT.
MoKTRKAL, October 10, 1914.
Present: — Archambault J.
Re: — Herzfeld et ah.
Applicants for Naturalization.
NATURALIZATION— WAK STATE— ENEMY SUBJECT— CIVIL LAW.
Held; 1°. In Canada the commissioner who receives the application for naturaliza-
tion, takes tlie oaths of allegiance and hears the evidence: — the judtre who directs the
certificate granted by the commissioner to be read and filed of record ; the Court which
affixes the seal to the certificate of naturalization, all of them exercise administrative
but not judicial functions.
2°. According to the principles of the public International law admitted in
England in war-time, the subjects of an enemy State are enemies like the States them-
selves, and consequently the subjects of an enemy State are depri\»ed of the '* Jus
Standi in Judicio " but if the subjects of the belligerent State are allowed to remain
in the country, they are exonerated from their disability.
3°. The proclamation issued by the Governor General on the 15th August, 1914,
"which confirms to Germans and Austro-IIungarians residing in Canada all the rights
given them by the law, in the past, on condition of^good behaviour, is in accord with
section 23b of the Hague Convention 1907; and consequently, Germans and Anstro-
Hungarians who reside in this country during the actual European War, hold their
civil rights, and specially the right to apply for naturalization R.S.C. ch. 77.
The war is actually declared between England and Germany allied to Austria-
Hungary.
Germans and Austro-Hungarians have applied to the naturalization commissioner
for certificates. It is on the presentation of that certificate to the Circuit Court which,
in this matter, has an exclusive jurisdiction, that this interesting question of public
international law presented itself.
Archambault J. The question to decide is this: is the quality of German or
Austrian subjects in the present state of affairs an obstacle to their naturalization.
In the first place, before entering into consideration of the question put, let us
determine the character of naturalization, and the functions exercised by this court in
that respect.
Definition : (Naturalization is a sovereign and discretionary act of the public
power, by which a person acquires the quality of native (Fr. luitional) or that of
citizen in the state which that public power represents. It is to be noted that it ises.sen-
tially a sovereign and discretionary act.) — (Weiss.)
Moreover, let us remark that it is based on a convention between the nation and
the individual joining that nation by a concurrence of the two wills.
The State to which the applicant for nattiralization belongs is not consulted in
this contract. Wliether that State permits or does not ))ermit the expatriation of its
subject, recognizes or does not recognize the naturalization, tlie naturalization takes
effect just the same.
XATURALIZATIOX ACT 223
SESSIONAL PAPER No. 29
(The legal prescriptions concerning naturalization . are of international public
order. They command the respect of all on the territory where they come into force
and they cannot be checked by the national domicile law of the parties.) (pand. fr.
V° Naturalization No. 623.)
These points settled, the question now arises as to what power in the State grant-
ing naturalization is to pronounce upon naturalization. Is it the legislative, adminis-
trative or judiciary power?
In France, these functions are eiitrusted to the administrative power.
It is the same thing in England where they are exercised by the Secretary of
State who grants or refuses the certificates, in his absolute discretion, without giving
any reasons and without appeal.
On the contrary the United States have made of them Judicial functions, and
there it is held that " The executive branch of the Government cannot prescribe the
action of any Court on a given application" (3 Moore. — International Law Digest, p.
328).
Under our Naturalization Act (E.S.C. c. 77) the procedure is divided essentially
in three acts: 1. the application; 2. the hearing; 3. the decree or certificate.
1. The application is made to certain persons invested by the law with the
authority to take oaths of residence and allegiance, the Governor General keeping the
power to confer such authority to special commissioners (sect. 14).
2. These are persons authorized by law or by special commission who are charged
with assuring themselves that the alien has fulfilled the conditions required as to
residence and good character. And if that official of the administration is " satisfied
with the evidence and that the alien is of good character, he grants to such alien a
certificate."
It is here that the role of the Circuit Court begins. In what does it consist?
This certificate is presented to the Circuit Court. (Sec. 16.)
The judge shall cause the particulars of such certificate to be openly announced in
Court, the name, residerice and occupation or addition of the applicant, and sec. 19.
2. adds " ^Yhere^ no opposition has been filed to the naturalization of an applicant, and
no objection thereto is offered during the sittings, the court shall direct that the certifi-
cate of the applicant be filed of record in the court."
The certificate of Naturalization i's issued sec. 22 (a) under the seal of the Court
"or (&) if the certificate has been presented to an authority or person, as prescribed
by ordej- or regulation of the Governor in Council, in manner prescribed by such order
or regulation.''
■ And now can it be said that that act, whose clauses which seem to us as indicating
its characteristics, as has just been set out, is intended to derogate from the common
law, as did the law of the United States, and bestow on the judicial authority func-
tions in matters of naturalization. We do not think so. We think that it must be
held that the commissioner who receives the application, takes the oaths of residence
and allegiance, and hears the evidence: — the judge who causes the certificate granted
by the commissioner to be read and filed of record in the Court: — the Court which
affixes its seal to the certificate of naturalization, as does any person invested with the
same authorit.y by the administrative power, all of them exercise administrative
functions.
This first conclusion facilitates the solution of the question asked: Does the
quality of subject of an enemy State deprive the alien of the capacity to formulate an
application for naturalization?
This question brings us to the study of the incapacities which may be caused by
war to subjects of enemy nations.
There are three systems or theories.
224 DEPARTMENT OF THE SECRETARY OF STATE «
. 6 GEORGE V, A. 1916
The first, according to the authors who favour it, is corollary of the ancient law
which sets out that war should produce effects or relations as between subject and sub-
ject. Therefore, if the war makes enemies of the States and their subjects at one and
the same time every legal convention ceases by the very fact of the existence of the war,
and particularly the contracts between the belligerents are suspended and new ones can
not be made, and the right of action of subjects of the enemy state is not recognized
in law.
The second system resembles the first. It attributes to war the same consequences,
but there incapacities would not be caused "ipso facto" by the war; the Sovereign
would have to declare them.
In the third system, the war does not produce effects as between subject and
subject, but between State and State, and it affects the subject indirectly only in as
much as it is required to attain the end or object (of the war). This is modern
theory and it is attributed to Jean Jacqvies Rousseau. It is probably based on the idea
expressed by Montesquieu, to the effect that in peace time, one should do all the good
possible for each other, and in war time, the least possible harm.
" The Law of nations, he says, is naturally based on the principle that every nation
in peace time should do for each other. all the good possible, and in time of war the least
possible harm, without sacrificing its own interests." (Montesquieu, E&prit des lois.)
That doctrine repudiates the civil incapacities of the two first systems and
specially the rejection of the theory of " jus standi in judicio."
All authors agree that the first system is a fundamental rule of English public
international law. Therefore, it is the rule prevailing in our law. Nevertheless it is
important to inquire if this law does not admit of some middle course as to the " jus
standi in judicio."
Hall teaches that if the subjects of the belligerent State are allowed to remain in
the country, they are relieved of these disabilities.
" When persons are allowed to remain, either for a specified time, or during good
" behaviour, they 'are exonerated from the disabilities of enemies for such time as they
"in fact stay, and they are placed in the same position as other foreigners, except that
" they cannot carry on a direct trade in their own or other vessels with the enemy "
Hall-International Law, p. 388.
Now, a proclamation of the Governor General in Council of the 15th August last,
expressly says : —
"And, whereas certain instructions have been received from His Majesty's Gov-
" ernment in connection with the arrest and detention of subjects in Canada of the
" German Empire and of Austria Hungary; and particularly of those who attempt to
" leave Canada."
" And whereas there are many persons of German and Austro-Hungarian national-
" ity quietly pursuing their visual avocations in various i^arfs of Canada, and it is
" desirable that siich persons should be allowed to continue in such avoCfations wi{th-
" out interruption.
" Therefore His Royal Highness the Governor General in Council is pleased to
" Order and it is hereby ordered as follows: —
" 1. That all persons in Canada of German or Austro-Hungarian nationality, so
" long as they quiefly pursue their ordinary avocations, be allowed to enjoy the pro-
" tection of the law, be accorded the respect and consideration due to peaceful and law
"abiding citizens, and that they be not arrested, detained or inteffered with, unless
"there is reasonable ground to believe that they a^re engaged in espionage^, or engaging
"or attempting to engage in acts of a hostile nature, or are giving or attempting to
" give, information to the enemy, or iinless they otherwise confrnrmf any law, Order-
" in-Council or proclnmation."
XATURALIZATIOX ACT 225
SESSIONAL PAPER No. 29
Is it not clear, from the very words of this Proehimatioii issued in consequence
of instructions received from His ^Majesty's Government, that the subjects of German
and Austrian States, who are in Canada, do not lose, according to the rule of law
g-overning war conditions quoted by Hall, the right to contract, and that their right
of action, that is to say, the right to enter suit and obtain judgment for what is due
them is admissible in law.
For otherwise, how could we say in the words of the Proclamation that they are
allowed '' to pursue their ordinary arocations and to continue to enjoy the protection
" of the law." What becomes of the protection of the law to residents to whom has been
refused the "jus standi in judicioV
Do not these instructions of the Government of Great Britain and the proclama-
tion we have just read, indicate an evolution of the English law regarding war in con-
formity with the spirit of the Hague Convention of 1907 ? Article 23b of that conven-
tion added to article 23 governing the laws and customs of Avar on land, reads as
follows: "It is foi^hidden to declare extinguished or suspendefl or not acceptable in
" justice the rights and actions of the subjects of the enemy party."
In truth, the English authdrs strongly opposed the introduction of that clause
which, according to them struck at a fundamental rule of the English public law.
These are the terms used by one of them, Thomas Erskine Holland, in acknowledging
the ratification given by Great Britain to that paragraph (h) "It is very unfortunate,
lie says, that the paragraph (h), the transformation of which had escaped the attention
of our delegates to the Convention, now should be covered by the ratification given on
the 27th November, 1909, by Great Britain, to the convention concerning laws and
customs of war on land. The best way out of the difficulty would be unanimous agree-
ment to strike out the said paragraph as being null, because unintelligible. Without
such a unanimous agreement, we must accept the English theoi-y as to its meaning,
and we are confident that any well constituted arbitration court would be of the same
opinion." 3 Nys. Droit International, p. 69.
^ferignac. (Traite de drait international. Vol. Ill, p. 112. note) says that this
clause will be binding on the English jurists of the future, if they desire to respect
International law."
How can it be otherwise, at least as long as the arbitration tribunal, asked for by
Holland, has not declared it null? The instructions given by British Government and
the proclamation of the 15th August seem to answer the question -in the affirmative.
The conclusions to which we have arrived are these : —
It seems to us that in the present state of things, public international law upholds
the right of action of German and Austrian subjects living in Canadian territory.
At aH events the functions of this Coiirt with regard to naturalization being
administrative, the incapacity to take suit before the law uuder which German and
Austrian subjects might suffer does not extend to applications for naturalization.
When the commissioners or other duly authorized persons have receive<;l applica-
tions for naturalization, have administered tlie oaths of residence and allegiance and
have produced before this Court the requisite certificates according to the instructions
of the administrative power from which they hold their power, we see nothing which
authorizes us to refuse the reading and filing of such certificates with the Court.
Vol. XLVI. Xo. 3.
Quebec Judiciary Reports,
Superior Court,
Montreal, September, 1914.
29—15
226
DEPARTMENT OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
t£
^^
m
t-
«
^
10
ro
i-H
^H
«->
irf
—
B
U
"T^
,_,
,_^
^_^
<u
C '^
'-'
<
^
S
r
£-
;
t
-?
-5'
<
<C T3
rt «
o«
CO
,_H
-t"
d
,_
CO
i^
tci
CO
<"
<M
JC
I-H
1-H
'53
i-i
__
__
1
o
o
C5
c5
"C
't^
*u
X
^
<
_s
-^
-^
<^
iT
11-
0
0
d
d
ra
■*!
10
aJ
M
c-i
<M
cq
C-)
C<:
tS
^
^_
:5
*"■
K
_§
_5
:
-
=
r
:
=
:
J<^
=
•;
■
0.
a)
i-
■/
c
.-
0
6
-3
_~
a
a
2
c>
0
s
B
z
-£13
;
^
01
ci
„5 S
g
.2
B
%
0
'y.
c3
1
c
C
c
;.
a
Qj
T3
C
a
0
>
X
0
■E
C
C
C5
1/
E
B ;-
^x
^
t
<
■■I
'Z
<
0
5.5
§2
,6
S
'u
0
S
0
E
eS
E
C4
5
'- >
)ato
of
dress.
'7^
CO
d
^
_^:
c<i
^:
•0
C
i-H
r—
r-^
(M
c^
c^
c^
M
w
■<
iri
,_
^
CC
06
30
00
e<5
•^
05
■-
|5
y-*
IM
(M
5;
w
— ' -r
rH
;.
;-I
<<
2
-
=
-
-
=
=
-
J^
■"
-
1
>
a
?
c-
c
d
I
0
■■fl
0)
B
B
s-
a
c
c
c
5 -If
2*0
i
+^
1;
a
aT
0
>
u
0)
5
0
u
S
a>
M
0
®
d
0)
a;
1
c
1
aT
0
>
a)
05
c
B
8
c
X
d
1
a)
S
£
1
S
i
s
0
0
E
c
>
Si
X
B
1
0
a
u
aj
X
E
1
0
0
B cs
1 E
3 X
^- £
>>^
||
X
0
X
s
f
u
-r
X u
11
rt X _J
i a,.a;
|«^
Sin ^
X
C
c
'a
-<-
- a
) *
IS
r
j
1
1
B
!2
1=
si
^ a
B *■
d
'5
0
0
6
0
B
X
0
u
c
«
X
B
0
u
4J
a:
0
a>
0
C
3-
B
J
E
C
0
«e
2
*3
B
3i
>
_o
X
c
E
J
C
0
B
-1
X _J
0
J:
Z
B
•f
a. a*j
E
5 "
Q
X
*i X
~ 5
i; eS 0
— ^ C
III
2
1
't
1
c
4
■5
!
a
a
T
C
03
X
'5
B
B
«5
5
B
a;
s
£
1>
E
5
X ~
B
a
C
X
B
X
a.
5
5
a.
X «^ ,.
— u ^
= CM
a
a
-li"
-?
-r^
eg
ai
a;
^
<
U
u
fc^
0)
.i
i
>
9;
"aJ
>
i
ai
>
1
1
>
-S
A
P;
c
c
0
§
a)
0
%^
B
C
u
C
0
E
0
3
a
1
s
1
b.'
E
0
a
i.
g
a
ir
a
ffi
^
wU
E
t
a:
u
e
0
)
^
-r
0
,^
t--
X
Oi
0
_
33 -•
£ 0
P3
SYNOPSIS OF RETURNS
227
SESSIONAL PAPER No. 29
Index to Synopsis of Addresses of the Senate, Session 1915.
Mover.
Hon. Mr. Bostock 10.
Hon. Mr. Boyer 3.
Hon. Mr. Costigan 11.
Hon. :\rr. David. 9.
Hon. Mr. Davis 1.
Hon. Mr. De Vebei "..... 4, 5, 6.
Hon. Mr. Girroir 2.
Hon. Mr. Farrell I 8.
Hon. :Mr. Talbot 17.
Reference Nos.
29— 15i
228
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
o
C5
M
o
o
O
c'-;
cc
cc
CO
;=
ci
-X"
?1
^ o
,^
1
^
;J
^
CS
_£J
^
ji
a
'
JJ^
-
il
~
~
^
D
3
§
tA
fe
y.
^^
(M
— •
^
w
CI
,-■
^
'■"*
l**"*
•M
t ^^
^^
1-^
T— •
M
o
0)
03
cr:.
.
TJ
a
-|
-r
i<
^
:
O
^•
T-H
■M
?)
W
Tl
0;
J-*
,_t
T-t
y—t
?— <
1— 1
i-l
•—
*— *
I—*
a
c:
n
^
<—
_
_
_
_
fi-
i
, a
.5
_i
_2
-i
S
■Jj
X
o
~
;2
lat Depa
referred
J.
Ph
c
Iw'
C
3:
09
o
:S i; £
C 'f.^'
C
«8
^3
'T3
.S »
^1)
bS c3 *^
O -u
c3 2 -w
•^ S.2
S X O
^ 3 *
1) >
0/ J 5
§*=3 bo
o~ 5
5 t i 5
O XT5 S
i •— .— <*-
!= ^ —
iSj^
j
■5 ^
-og £i!
- ;3
•— '"£
5 •-i-'
it;
S.'"?
£i-S¥
3 t;
Si
r*^— a
I Z
-^ 5
= ^^
S rf
<
=-£^.2
<
■5q"5
E.ai
5«.S
v§«
O u «
,'x r
2 « £
0<
5^
3 Oj ^
= = o != s c'
O a
c! — i, -
C 3
"o 5
-5a
?:o ?:
-I-
3;
STXOPSSIS OF RETURNS
229
SESSIONAL PAPER No. 29
L-" !N » r
^S
^Z'^'^^ ta
^1 I-H 1^1
S O 5
0-
^
:o
^
c
- ,
o
,-,
-
1;
3)
SQ^O-^ ^
St;- ti
Oi
?-, 1.
■^
§£
G
^?^
^
$
— s c
■<50 =-
-11
c " s
tJ — JS *'< r.
-0^ S
-rfe^
=s ^ 55
= T3 g
;2; =^
W-S
— \-^ ■-=£
(C £ ci
01 rt <;
Q tC^
5C5
8 o«i-:i
;H ;=!
o 2
"So
o
(D S <^
J= & .-
a>
* S T
^ — o
m C 3
1 3
f*'c«
^ ^::
so
■so
^ -^
«^S
^ c
;k2
^ c5 O
,_; X
^ ;;. cs
"v ■ br.
i5 ^ i3
rchase
from
ty "dru
ill
s *^ s
04=
"•'>>««
S CO
rf cO
O OS C3
a< —
O §
O § Pi
230
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
__.
CO
?5
in
(M
5i
S?
IM
C^
"S '"
lO
S o c
1-H
m *a 3
a2 o
t-l
fr4
cs
4
C
^
C
cj
Q
%
1;
S
_aj
«fi
0/
ir iH
w
<o
<6
o
CO
o
C-4
IN
N
M
N
•?
Pi
o:
^3
0)
r
=
6
ri
Q
«
cc
o
ts
»
^
;s
d
2-
32
-3
-c
01
»
fe
ft-
^
«
Z
8
41
'S
■g
0 i-fcl
at
1
c
Oj
C
-$
o
0)
oi
Q
-n
t:
^ a;
1 t^
£
i-
c
cs
or
c
»
a
,
«
^
c
_g
—
_ce
ci
c3
C
%
<
5
be
a
«5
_c
J.
>
6
"S
Date
Address
• Order
:1 of its
eoeipt.
V.
cc
«D
..
d
._
«
w
.^"
iCJ
IM
1
s
1
o
m
T-l
1
.n
T
s
»— '
r-
i-i
*-^
. *-•
1-^
*"•
.« c =oi
;
;
;
z
;
:
:
;
o =s
c
s
a;
u
§
1
c
1
>
St
c
3
T
C
0;
i
s
eS
>
c
5>
3
S.
C
C
c
t
1"^
be
•a
c
>
0/
1;
i*
c
0)
z
01
2
0
o
o
c
?;
0)
s
K
o
<
JI
K
i '-
^►^
o
xfi
1
£
>
_c
C
C
>
u
2
s
(U
a<
m
J
as
o
"a
a
a
t
c
1
cS
> !"
< 9
X
C
! 0
be
B
bo
c
s
o
o
•n
-a
G
«
o
C
C
1
1
1
bcc
C 03
;2£
3
II
5
2
S
u
c
s
a
r
c
o
-v
5
3
O
a
OS
u
oi
o
1
c
s
.2
0.
"a!
73
"" be
0 i X
C eSJ3
3/ -
1 |i
E
1.
a
C
hi
OJ
<
c
•1
: £
c
c
5"
E
v:
u
J=2
£ i
a:
d
5
^ 1
ll
5 O
■X *^
£ 5
s
■r
S
-2 S.I
X 5 1
t.
u
: ^
1/
C
C5
c t-
Z
t- o
L^
>\ ^ o
<L
1/
\
>Si "
X
. 5
'C
-^
S o
0/
b
C E.~>
O M—.^
/■
L y-
—
T
J ^ >
X
j
4J
"O
3)
^
»—i
v:
^^
ce w
d
o
C
5
»-«
^
•>M
.^
,_i
__^
?^
a
_^
3
_<
<!
5
<
<
C
J:
_^
u
o
'7.
3
"P.
<:
^
o
\
*<
I'
1
I
e
03
,-
%
^
c
o
u
?
s
E^ §
r- 5
_rt
. c
. c
k
b
u
t
c
u
- :«
b. :3
_ _%
\_
s
s
_5
1
«5
_5
s
?^
J^
0^
o
c
!
c
1
«
^
■i
tc
t^
TO
ri
_
>>
I
CI
(M
e
i
Tl
i
e-j
c>
r^
s.i^
11
PC
STlfOPSIS OF RETURNS
231
SESSIONAL PAPER No. 29
00 1—
7^ ■ (M
5^
Q -c
O
^z- ^'^< ^ 2: j:
>
0 t-
^■5
--c
fj
a s
Q g
* ^
3^
■3 s
"3 —
"^ rt
>»s.
s ?
9^
i?
cM
1^
<!
0 c
•S'S
c 5
SSh
^1
£ a S
u o =
So'
rt S e
S 0/ eS
^ix
X c
2^
5^ be s-i
d'S 2
q^ -C^
^^^-^1
'*^ ^ S 3
5;; s ^c
.■S ^ Is "S I
o r 0 -^ .
c — -3 » S o
a. ce't; S i' ^
a3 '^ fc, ■" C ji^
-1 .■' 03 o ~ ^
5.E i"ji
5 ^ c ^
>-.
5— tC c
-" >i
OJ
•^ >
§P
O
^ ei w -»'
-5 = ^ -= ^ — 3 S
■4J i - 0 t-rt
« 3 c s
S.S
O s
- o
232
DEPARTME\NT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
cc
V.
2
iO
5i
•
Cos
'~z
X 5
^
^
.
_
.
O
rA
^.
.-> ^ — ^
i. Z E& ^ f& «*
o
o
o
ci ir:
~i
IM
CI
CJ ■
iT*'
CI
irj
C) M
rj
<M
IM
,_i
Ci
b
-
-
"
- -
-
-
"
" ;
^<A
c3^
«5 a.
SS
-A^-<
c z ::^
^ '-^ -c C ^ j
^ o iPi
aj -y,' «>
2 "S
^5
£ s
^■? ^
U C
c c
!^ M^
0 p _
•5 5
•^0
I3
0^
s
a; -^
■^ cj
r ^ ■ " 3
= 3
■'5 c
c-5
'- 5
t. 1
"- '^
2 i 1 K
s"t; a)
.r 5 r :g
0
c ^
X —
— 5
— 55
Z. 5
c
1 Council
(Joverni
posed tra
Provincia
il
c a;
|J
— c
(J ^
•-0-3;
B-ii
C5 >
i-c
o^
c5 tr
-c -
s. o
i .-r
- S-- ij be r — '5 S
- - "" - f- ^.
J ^
i 1
^ i s — i
- Z.~ ^ ~ ciyct
Of I. = -
?-2 c X ^
l6i l^i.^1
£ «5
.. Lj;
y.
y.
£ i:<
SYNOPSIS OF RETURNS
233
SESSIONAL PAPER No. 29
CO -^ ■M
fM •M
CI rq
., ^ a ^
t3 '^
Z :i. -
^S
l5X
O 5 b ~ ;
Ji-^ B-.S
1^ j^:
-^r — t- ®
? ? y 2.=
^ Z - ^ S '■•
5^ -5 "S
o^ c -:
5 i ce
5 "^ ^
S 3^ s
?— ^
+3 3 2 ^ "
z ^ S ^ V
5 33 ^ -g =s
£ >'a -J 5
s"i'5 -^
— 9 '^ -"^
— fc. _ 3 r
~ 2 r
^"i
~ e
■50
2 = o
^ i.
- i
5 1r
ic =:
>--JB
■_3 ^^
- 0
-^ —
c£
^-= X ^-1 ^
o
«« »^
234
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
£
in
X
00
l4
.-1
C75
2^
e8
w
rH
>.
«-0
£
s"
S
_
a
a
0)
o
^
o
r-l
a^
t;
T3
X- 1 g
in
s
Si
CO
a)
-M
02
S
i-H
1 -s
3
05
1
c«
■3 0
fa
pi
§
eo
cc
CO
CO
-*l
-r
-1<
^
ai
lO
w
N
IM
c^
(M
CM
IM
<M
rt
05
o
"a;
.
-
-
.
.
.
c
OJ
a.
.i
•
J
a;
"^
a
OS
"x
T.
[2
" 0 aj
c
fa
a/
fa
3.
o
:3
ea
c
03
*;
1
0
0
^
>-.
2
^
^
o
cS
rt
(U
^
i
Cj
0
^
_^
_S
^
a
• H
w^
'5
2;
^
3
3
3
fa
c<i
e*5
ec
CO
CO
CO
CO
CO
(N
(M
(M
(N
M
ffq
<N
C<1
12
^
^
(M
d,
e^
c!,
c!,
^
S
•N
<M
<M
S^
IM
(M
IM
v\
^-a , TJ a<
l-H
a^s««
1)
fa
=
r
=
=
:
-
1 -=
S
0;
"¥
d
0
3
a
c
■3
5
S: c
be "
*^ 3
+2
D
0
a
.^
^
^
•c
li
fa
.11
ci
0 1— t
-0
&r
Xi
i^
^
^_^
i-
^
't^ '^
'^1
-
C3
o
s
72
c >-.
tic JJ
0
£
5
■<v
<u
a;
c
3 05
aj
1
c3
C
''• a;
05
CO
-a
S
.^ 3
0-5
51
•5 a)
"'^ 3
1o
u
V
o
tlO
3
2
i
D
o
a;
c
s
1
S
2
a
C
to
es
C
?
0
c
3
a
"£
a,
u
B
3
,1
C
a;
—
!l
"S a"
3
1^
s 2
a; -..,
11
"S.S o
a>
s
s
t;
c
S
7
a,
C
u
1
>
d
>,
it
-f
0 w —
III
aj c .n
E.
-1
aj
5^
0
Is
S
—
30 CC
c *1
^1
%2
i
III
i 5 3
^«
_•
^^
__
^_
^^
^^
<
<
"^
— ^
^
<
•i;
<
b
u
4i
0,
>.
>>
0
0
PC
n
c
ij
c
r'.
^.
0.
u
u
u
u
1-
kl
^
t-
3.
^
<?;
'5
■^
'a
11
^
'5
5-
_a
'o
"o
"c
15
1
«.
•^
s
c
B
=
i:
cS
■f.
X
a
X
7:
y
r-
u
bl
h
b
b
&-
u
u
^i^
WH
_s
^^
«^
^
S
.a
IS
o^
«5
■••^
•o
t;
CC
_
c
?]
« d
o
SS
0
S
i-
1 -
I-
SX.
a;
M^
SYNOPSIS OF RETURNS
235
SESSIONAL PAPER No. 29
.S ^'■^
«
^ ^ x
."S
'u
■"Pi air^
&
>» -3 -
CO ,
<!
ntedb
r of
Cana
April
5£5 » t^
£.- Sos
"=5
^ ^ c
a-i
Pi
SS^
CO ^
cS
O
0.2 S
■73 be
o &
0) o
>
o
:S > .
:n V Z>
fl M O
S 8"^
5F^
R QQ ,
a, «"
C !D =
C5
c8 ^
s:h
ai >
- o
" s
fH
60 O
o §;.«
"= c 5
so J
5 — ■— «
CO
Pm c3
ns C
-S 3i2
5 c J'
2:g&^ §qS isOa
S.o
o o TS
"S K 13 S -5
eO
> a
2 d
^ n -^
» 2.J2
s s >
* S o
,W -i=:C
O
5-^
_ c cr o «
S e3 01 o cS
1^
Ja! N -—to
S- lE-o
5,^
1-5
,0 o
0) o
=«! i
^ m :3
0/ o
r ^-::?
S S c
So £
'2'rO
c/3
:3 .s^t:^-
ai ^ S
^ eg ^
0.2 ^
cc S t> .
o
o
hJ IJ
236
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
^
C3 _
^
IM
im' m
cc
o
y—i
f— t
».
t^
d
:S
§
S
f^
I
m
IT
in
,^
O
«c •
■^
«o
"M fJ
IM
IM
=^ t:-^
OJ . -= V
.2 - rt
a; 3
"i tc
c8
^ l&
-' X •-
>i
,.S5d
c
— -r'
rt 5 c
•3 = =
,
? =1, *
_ S 2
•j:
c ■" 5
^ &T
A
cS
r t- s s
- ^ =
a. S -± r. '^
_^ ;; j> i_J - ^ ^
*(
-X
'E o
■" o
^'A
c3 zj
ia
t .
? ^
- ^-X
cS C
-1^
r X 1
« a.
i; "~ >
*j X
— X
.i^
^ s
eS
£J:^
J^-
"«:«■
5 '&^
^>^
— 5 -
<
<
<
<
-u
-c
.^
►Z
X
>
o
s
^
»
s
^
X
^*
•r;
e:
rt
r;
>.
^
i
?"
'-
)-}
1^
^
;i:
I-;
_:
"J
t-
(-
u
fc.
u
u
!_•
^^
¥^.
*•
»^
x;
o
s
X
$
i'
O
:r
2.'
^^
X
«
1— 1
SY\OPSIS OF RETUBNS
137
SESSIONAL PAPER No. 29
o>
s c «
^^
S £ ^'
^X
*o- >.=
US t. £
= ^
-:; u jr t.
s H -
5 >>
?k 2
£3i
= '^:ljE '^t §5
■5.5 •
-1-
r.
■S 5
K
c
S
r^"^
5 _•
y.
af
3^
-^.
-Itj
c y-
'W
^
S §
o.'r
c -^
•7 ^
s
^
5 .
"B 3
I s s
Oi
3 "^
2 A
it
'1 5
'>-.
r
it
"S.K
5
r^
2^^
2^
<U 3
r ^ c
s
^•y
3 "
o
u
s «
£"^ >
Sc" "
ki
T3
&p«
-i3~ o
£ M
5
S'S
.!l i:c
S*"
u — _
^ s -2
II
ci
i
n ^
^
a
•Sffi
i'
'■o^
o ^
5
j!^
c^*
^ ?
T!
tic
o ^
Pi
-is ^
J ?
1 =
«
X
c 5
D ?
a; <
■2K
_5
C
1^
:ii ~ ^ "rt u: T
238
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
^
>o
._;
._-
,-
?1
•-S
^
?i
^
^
T-H
C^
^'
c^
tj
,-•
1 s
r: 1 sc
cr.
rp
^
^
"3
-
'S
fad
r3
=
r;^
iZ \
^
-,
-<
«s
-^
^
<
■^
V ^
pi 6
-r oio
o ,
.— 4
1-H
CI
.-1
O C:
d
i-i
.t
lO
I— <
T— '
»— '
f— *
CO
'a;
Ci
.^
.-2
o
^
*fc-
;^
o
c:
c-
Pi
^
<"
5
■tT
s
V
N
IM
c<l
e^'
-t
-r
n
c<i ■
C^
I'l
"S
O
=
:
:
-'
=
■- ■
•^
^
«
c
oJ
■r
■ 5^
1^
^
o
"rt
'trt
^
c ■
C
-
a>
OS
o
S j;
*
C
■ 'x
tH S"a>
'o
fc
a
■c
i'^
'c
IS
O
3^
u
5
o
E
^
O
C3
^
_2
"*
ci
^
., 1^
Q
^
>.
i
si
i
;-5
"C
G3
li
X
#
_i
u< ^
f.
■S
a;
til
1
Date of
Address
or Order
and of its
Receipt.
C5
ci
*?
^
".'
Ti
■M
Ti
w
*?
_J
:
=
;
;
:
:
r
-^
_i
_i
^
•i
il-
^
_=
"1
■^
_i
'o
""g
■J °
^
4^
>■.
^
£
|-
=■
i
5
^
1
c3 1.
11
'n
lb
^
■/T
>'
>
ii
"c
c
fa-
-
1
tSCM
.r'ic
£ ?.
'cj
s.
5
1"^
Subject.
5
03
o
c
S
c 1
u -
"" c
C 1
=^ i
3 s
■I d
la s
Is
cr <-
be
u
%
-S
3
o
c
1
"3
c
d"
a,
6
u
1
■-3 u
•5 !*"
c
0.
2
a
is
r,
sL
d
4)
' c
c
-i
5
_o
O
d
bl
1
i
s
c
J?;
s
>>
c
5
a S
.2 9
O o
0- m
aj>>
:S £
.a-
$^
** hi
1/ 5
£^
^ =5
at
a.
s
t
!,
OC
1
c
s
r\
So
5
X
fc :;
6
'J
hi
C - o
—
X
c
rt^
—
u
i!
^
3,
X
—
0.
—
— i
Z
= 2S£
-^
J
^
^
«»
<
<
->
s
"5
"x
i
•^
5
'5
'c
^
«11
_53
Sc
ic
<-.
i~>
c
i^
"C
<;
^_
--;
c
f-^
s
'^
— •
^
™
rr
"^
X
'^
—
u
i_3
r;
^
-
—
c3
*?
eS
^
^^
*■
^
c
~
S
c
c
f'.
0)
><
;^
SI
2
^
.£
o
z
c
r.
[k
'x
u
X.
o
^
'^
""
rz.
^
Ic
j^
"
^
u:
_^
^
o
O
5
*'
^.
"<,
f
<:
lI
— •
u
.^
ij
t;
k
u
ij
k
^
^
r
**.
**•.
?-.
**
^
f'.
5*
<S
^
o
oc
*
—
^^
(J
1
-^
-r
in
^
1-
5 0
2
^
^
^
^
^
^
^
^^^
"»
*j
SYNOPSIS OF RETURNS
239
SESSIONAL PAPER No. 29
CO -^
ax o o C5
c. -
■e " o
d
-
§
d
C
CI
0)
S^
Q
b. ^
So ^ is
_o _
— >
o
s- s;ii
£§ §
IM
>r e ■;? '1'
02
S 'J
o
» a, -
b£ u -
5'£^
Q
5= si
c J5
— .E a^ 2 -.
a; -2
o -
■~x s
O c >> "OS
O 0 73
-o«
o|
of I
the
esei
C 0)
d.S^
z
•<
i-i o
? t2
3 cS
... =^ ®
® § ^"^ .
.S « c ■"• aj
^O ^ (C ^
' a ^ 05
II =
CS2
M -^
® g o
C43 C ,
O
^^
S >'
O ®
C^
sis
<B (C c
5 o^' c
a; o: c~ ~
QcSx
^ s t, ^
>-.
■«
^ c o c
>- S S'-s
^ g S it
$50
c^ ^
j: _=
o
o
o
r-1 (N
240
DEPARTMEN'J OF' THE .SECRETARY OF STATE
6 GEORGE V, A. 1916
o
in
O
S
a
o
O
-a
c
-a
M
10
IM
CI
C-1
CM
^
cc
I-H
y-1
^^
ca
'"'
^
0
1 ^
2
=
r
'
=
<_
X
CO rn
c;
-^
^^
S^
S
-^
^3
I— 1
.0
^
0
£«
0
1
'
"
"
" "
"a
^
^1^
-iT
54
■^
-r
•^
*-^
-i*
■*
-r
•^
■^
_g
10
c3
rH
C2
c
T-4
1
-
-
-
-
-
-
C
■r.
T
V
0
C
1
art
•ed.
c
0)
a
u
-al
1)
t
s
'ci
it:
X
cS
0
"S
r^
X
d u
£
>
Q
s
^
0
~
4^
J<_
i
^
'5
•^
■f
'5.5
ait.
2
C
0
-Il5i
0
1
cc
•9'
Tf
1
1
i
T-H
^<iSiPi
%
=
:
:
-
-
:
=
4J
>
0)
c
i
c
3
c
'H
X
i
0
c
Is
Is
t a
• S s
a;
4^ -r.
^ S
£
B
X
0
5
aj
•n
S
d
0
3
0
1
aj
3
1 i
- 1
bc^
. «
"0
a.
-5
a;
B
u
_6
1
0
B
J; 0
II
c« 0
» B
b:S
2
0
be
n
■r.
cj
2
0
i
be
«
C
4->
a:
3
W
B
c8
2. 0)
3
JO'
'^_ar
ij
0
3
0
-c
s
3
c
a;
.2
0
5".
la
t =
•S-7
'5 5
5
"3
1)
0
0
5
a;
-a
0
"0
5
2
3
-'0
go
"0
be
S
^
lI
' 2
'5b
C
w
•5
2
2.
'3
J.
"a
0 —
Ei
0 _
1.5
Si
- B
1
1)
0
■0
1
^J
i
<v
u
*i
IJ
V
05
-S
1-^
"g
X
i'
5
eS
5
■5^
-4
_^
eg
,
%
0
_S
J_
i^
u
u
u
.
^
•s:
■u
•^
~
k.
-5
"rt
:«
^
C
j;
C
c
s
B
B
(«5
1
u
I.
0
is
>
^
1
u
0
i:>5
SYNOPSIS OF RETURNS
241
SESSIONAL PAPER No. 29
IM 1-1
C5 00 35
t XI 00
M
e<i
oc -*
t-
;
cu
; -
§
<
»o
lO lO
O
i^
IS
o
o
O
1-1
C
C
CI
d
i-i
l-H
-
0$
" "
"
'
-
'
-
-
'
-
-
'
'-
=
i
• aj
• 6
s
a
• o
o
s
S
n
jj
Q
a
e3
£
5
05
C
c
C
C
c
C
c
r!
1
• 73
s
Q
13
S
>
0)
g
i
a;
£
0.
s
S
CD
a>
A
a
^
s-
«■ '^V
« m*
c3
2
§ ,;
td
cS
c5
ci
s
eS
cS
=?
<?
£gs^
I-hO
Q fi P Q Q
<d <;
<j <j
Q P 0
^ ^ ^
Ci
05 CS 05
I I I
00 CC 00
2 b
c3 2 S a;
tic &.
T3 t.T3
c C'c; to
* C tS
O UJ _.
o .g
be
o =*
o
I"
CC 4>:>
<ii a
c a)
£-§ 2
.2 S S
^ --3
o-S-2
^■C S
i" -3 a
• - M a
ei^o
-||
a S '-
o'u a"
CS ij O
O
P5§
^?
o S
P'S'^
TJ a; E<
«3 a g
«s ^ 13
o "S «
c3 g^
a-^-S
a-a o
9 ^ffi
a
0-*
y
rH
iH
CS
rt
w
1)
cj c «
SO *^
~ O) .-H
OJj^Ci
^ -*J 1— I
a?:
o •
aZ
13
a
CD >,
T!J=
a t>
-» a
§ g
ofq
^ <c
'o Is
*i CO
v5 j<j
c>'S
O a
^-^3
'O -
if es aj
%f^^
W 3 i
0-73
a a .
= IB
c-cs a
>^^g
"^•a
the Conn
under the
d amend m
o S"a
^ a -"
-. >?a
o 3^"t-
a g"S
c
.S ^^ C5
^ J-4 rC*
V
Oi
o
>
(D
;>
0}
s
Oi
O
a
>
o
. a i>
a O * S
.S ^^
a: fl >> a
T? -2 go
-^ .2
fts fi^ ty ci >2
t^ ;s H^
.s •=
o a
J
1?
^
s
Oj
'O
-u
00
^
O
<o
1— 1
tt;
0^
ft;
m
o i^
60 -rr-
O
ft a .^
t- t- te
a 3 5
^ S fe
S S S
§ S
S § g
s g §
T-l N
M" »0 !D
»0 lO lO
29—16
R— 16
242
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
o -— '
t-
S
t^
I-
t»
t-
t^
S
OC
00
00
d
■"'o
in
lH
N
■i^ a 1
> ■<
C 3
CS
^
bl
bl
s
1
^
3.
OS
<
=
'
-
-
«
S
-
"
'
TJ
t-l
b-
t>l
d
>
o
^-
lH
t— 1
'S
05
^
o
s
^
c3
-
-
*
r-l
1-H
1-H
1-1
1-1
_^
in'
c<i
e^
(^
©
d
d
d
<D
o
1-1
1-i
1-H
1-1
iH
1-H
iH
rH
iH
rH
>-l
c3
1-1
=
=
:
r
r
r
:
=
t
=
=
-
c
re
aj
a
OO
ai
00
00
X
q
-»
-M
-»:>
.»j
C
a
S
C
C
C
C
S
d
t
O C t'
<c
m
©
0)
i
a>
£
(E
0)
<£
S
a
1
s
s
J
S
s
S
£
-*j
*i
-u
-^
;h
t'
t'
b
u
u
u
bl
b
f^
ca
ca
e3
c3
a
«8
a
c«
«
e«
a
„
DO
s
cS
a
o.
a
O.
a,
D-
A
ft C- C
S
tJ
JS
0)
<i>
<0
«
<u
a>
ii
m
m
a
_o
^
Q
C
P
Q
P
Q
Q
Q
(=
P
1
c
_o
c
t— 1
_<_
<3
j<
<
<
<!
<
_<
' <■
<
o
o
O
of
ess
der
Fits
pts.
iO
05
1
00
1
00
05
OO
C5
00
i
00
00
05
1
00
1
GC
1
oc
00 00
C5
1
00
d
00
d
ofc
Date
Addr
or Or
and oi
Recei
1-H
iZ
'
'
=
'
-
-
•
-
"
OJ t-
CO
t^
;~i
X oe
o
•- n)
O
ft
Z
ft
& >.
o
iT
X
T.
'T
a
a
C
s
05
CO
o
c
o
!.2
o
1-1
•^
1-1
rH
■^
s
■*
•^
1
C
a:
3
o
05
C5
3
o
c*
?
c
-H
5)
^-5
^
i-H
o;
1—*
c
I-l
1-5
1-1
§
1-1
>
■" .5
OJ —
rH
1-1
C^
'5
_>;
>
0.
a
.£
>^
§
>^
►^
H
t:
a
£
0.
oc
(-
c
S"
"So*
— a
O
IS
s
to
CO
1
'7.
-a
s
'S
73
OO
s
o
.s
1)
73
O
t4
■s
rH
O
U
.£
"5
o
a
a
C
cS
OO
a
a
t
_c
'5
g
a
c
0
s
c
_c
'a
1
> a
. 1
) c
a
c
'a
a
"^
■ &s
J EC
5 O -
■.ft
a;
C
a;
3
o*
u
a;
£
g
E
O
*^
aT
C
0
o
3
S 3>
!■§
£ c3
- X
leg
03
o
S,
(S
73
5
<r
c
cr
a
1
00
to
■» a
-a
c
3
"3
2
X
C
1
8
1^
X 1-1
!>;
3~
2^
(
j i
i <
i
c
i I
; _C
; i
1 i
"> -Si-
2 ■^'o
00 -w
Il
£
S
6
C
O
S
>
|«
^
W
;^
^<;j
^
V
^
;, ^
J c
d
d
^
ft:
^
(^
«
ft;
ft
: ft
i a
; z'.
^
S5
c-
.*
"a"
0
'5
S
: '!
3
o
1
3
^^
IX
. J
«
<A
'^
OJ
*^
3
c:
>
c
>
C
<
■^
• .2
■^
«
O
a
"o
^
\ J
: 1
3
t:
8;
S
_2
> u
■t
.2
1
: 1
X 1
5 J
^ ^
>
;>
>>
>>
»
a
—
Ic
S li
3 cS
c
W
Ui
W
ti
hH
o
O
C
' c
; C
:> ^-*i
u
s
u
u
L
bl
u
1.^
u
^ c
b
h
^'^
S
?
: s
«5
:^.
^
^
5 2
5 f
"5 J^
?
s
S
8
t>«
CC
c
5 s
N
S
t> l£
■i i
s r^j
3
CI
©
o .
tA
i^
iT
o
x>
S «
5 -J
D CO
cH
t^
2 °
1-1
< tH
1^
r^
■4 r
H f
H
■*
'"'
"^
«Z
a;
tf
SYNOPSIS OF RETURNS
243
SESSIONAL PAPER No. 29
•
^
-"
t-
^ s "-s
^
■f 55 x'-i
o
5> T3 -
•^— •
-■t; S'e:
"z '^
—
i:^<
* d "^
= ^^
fe
£.2: So5
02
<
:!.
OS—'
5 s
-°.6
£ o ^ (
S "S X — O ~
o
_C c3 £,
%'^
;&; w
-O ^ ^
^ "5^
0) O I- .i
r: ic rrjr
C 1.
u 2
s C2 •
S == o
S.2 ^
"o'> -^
2. ^ e
O § C
^ C g
.2 ^ ®
|_o.S
Tr't: >-.
s cs s
g == 2
D. - ®
X S t-
O C r^ .
C <^ d
c i..2_-
C cs a ^
gl
0) ■"
s ^
.■SCO
— S" .
O
5 ^
•I I '^dj
2?.
c f
_&"5 = ^'
a .
£
:2 5 „
ujn
00
1j' !^
cS .
o
S J — 4
lei?
^
Sf>:
:::^
^ 5 >5
? 1
4-3
o
r-5 =s
-=-= c
^2 a
C ■","£
>.- Til' ..
Cr-i-O
C5 0/
"5" = >~.^
c 5 ;~ ji
'S o
5"cc-
s r»
>.0 s.
S 2 so ^
"oil
c 2
5&
Si i
^1
lis
2 ^
5 - *
.c s
ce o
&:<^
*A -1.9
^o-j
S Tl
1^
•S >>-s
CU
a
c3 :S C
•50
1^
Pi
29— 16J
244
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
„•
C^
t-
t^
t^
? o c
CC o
2
;■
'§.
_
u
<
'
■5"
J3
.
&
>
'S
1-H
o
J
c<i
d
o
o
lO
d
(N
cc
^
<D
o
rH
I-H
f—*
1-H
y-^
rH
rH
1-H
I-H
Is
Q
C5
1-H
liH
_^
*^
g
"rt
§
S
C
c
■*^ ^
c3
a.
<£
s^T3
o
-4-3
§ £
s
c
s.
c
"o
X
»
c -S .
'2
D
a;
a.
a
Q
"C
'C
1
s
5
s
a
t
c
03
5£
X
^
C3
oT
0)
a
5
C
03
o
^
^
Q
Q
c
G
;^
_C
■-S
c
'S
_i
c
c!
si
3J
<r!
-^
<
_<
0
0
«^ K ^ iS ^
c^
e<i
d
e^
|^
K
IT
(N
im'
o s-Sr. a
irf
1
i
1
.-H
1
1
T
»-H
1
1
1
rH
Date
or Or
viid ol
Recei
c
f'
rH
I-H
1-H
c-
i-H
»-l
I-H
I
I-H
"
-^
s
(3
U
g
o
3 ^•
"1
c
"1^1
""& i
"t^ '-
1
a
-3"
C
b
•^
- CB
-
•rr
1
be
Is
1
tr
c3
v2
05
^P
ff
5
c
-2
0 5
>.
be
rH
T-H «5
OJ
o
t.
0 ^'^
"s be
X.E
*-3 c
1
2*
r
0
a
1
"5
c
h-4
1
S
1
£
c
>
c
0)
■r
>
2
B
o
r-T
s
O
Si
rH-pLl
11
t-T
bb
1^.
i-T
®
a; ^
_o
-w
C
c
a:
o
>
j5
X
U
o
d
if
£
•3
1
_0 =3
0
g X
-fe.S
S'-i
-J
0
0
0
0
i
r.
>>
"S
S
OQ
"c
c
1
0)
s
o
1)
X
o
o
o
o
2h
^ o
i§
m in
01 >
z. 5
-go
— >
? •
T3
■5 73
c 0
03 43
<D X
P
J= X
^.^
0 X
bc.£.
c j3
? ^ .
4^ ^ 0
"c -.2
-ZT. 0
t 0 ^
1
"a
X
as S
7
5
"o
cj
s
s
s
S^
a
S
0
H
0
K >
•|Z
_l
d
^
=^
1^
^
_|
j
5
5S
I.
43
6
u
h?-
00
kH
^
'S '
!S
>*
f.
1
J;:
U
B
<.
<i
u
■<
U
1
fcri
b
*
-^
CQ
o
5
T.
i.
a
0
T
'c.®
"S.s
2
C
be
^
o
t.
>
-I
C
c
fc
:W
u
u
U
1.
£.
k
i'-^
i^
Js
s
?^
S
<•
?
^
?
S
J^
s
id
S
1
s
oo
5
o-
C
p
5<l
c»
^^
a>
• a;
SYNOPSIS OF RETURNS
245
SESSIONAL PAPER No. 29
1-1 (M
a.
? c3 -
^3
'V c
J-'o^
<^.
a a
Q U
^ S
^ ^ ^
<J £
>
T3
s
>
^
rj
c!
^
^
O »-H
£ s-= ^
s ^
.2 2
>jO
1^
[it* ®
pi
-c
■^S
^^
2^
^^
-aC
s:?; aS
CO -C oS
G^ . — ' ^
PC S;^
■§2^ "o £
■5^^
!< C
c3 a
S 5
^r
iSP5
,C5 t- 3
p O -^
aw
£ £ 3
111
Q S I
^' c
1^
^•r
^■5
eg
o j:
pC a>
o s
a;
O X -CO
03 =3
c '^
•S3 >- ^
^O
o>
i c3 2-«^
» «*-
S-2
C iT «
" r ce
-a
(D r -
-^ O
ea :« O
S I o
■S.5 >
? c aj
a- ? fci
■£ . =3
cS ^ to
^02 =3
Sic :
-2
J ^
S g
?i
246
DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
P4
Pi
.2 5---.
5 0 3
£.2 5c?
(X CO
I— 1"0
Pi
■5 y D .■:; -s
-« S n .SP3
c c-'- -«>«
Oj O tS O
not, >•,•».
5-^ o ■^^ o
J2Ph c3
o c c "S
"£ «s S S
oj S s
■£ C.S J;
£:ai i-Q
•2 3
-Ph
■" § "x ^
^ ^ 4J ^
Q 2.50
So K .
— t- U
a
9. ai
J'? ® c I
c o 2 2
- — ■♦J OJ
•^ =« ? s s
OfXi
rSO
^ o
u ^
■j^ai
0.2
0) s
;4
►5 Pi
^■^
o-j:
£•5 g
^ e8
^ 3 s
4; t. o
g,a6
■^(^ -"^
IS"!
10' -o 2 —
°3l^
S-- - ? "
2 -c i- be ®
t; - oj *= o
3.i VI u c
•- 2*
C5 -w
rH e3
^^ .
^ *M
" 00 3
0 il 3
id
J CC5
c
I
Ui
.o^
SYNOPSIS OF RETURNS
247
SESSIONAL PAPER No. 29
C >*J5
II gs
"? C cj ^
CO -w a^
o X 3 ±r
«-, o
>.§
73 O
go
© >—
o
03
%^
Oi ci
r" OT
2 >>
^3 *;2i
60'-' S. C
:<i =
-a«4-i j:
OSS
HH 3
^^
■a CT3 ^
• c53
fc- o t.
tc c g
a)— ? cc
£:^
.2 * Sr;
&i G ^ ti
C3 I >^
IN
^? p
a) 3 "
c'o £
SUlTtl
O D j^
o S S
213
O *3
bo 3>
g"§a
:ii o
1^:5^
P3S: 3^
0)1—1 flj ■
o .&
Co
o a>
3 D
« a;
o g
c 5 ^
5 5.S
g> 2
pi
S C m
s^ » -
^--^
1-2 fi
s =0 *- s
5 £ c a
°''3 3 3
=0 c o o
I 3P50
Ph 2
SS "^
o
J3 C3I-I
CD
3
.^2
CO
rr
U
<S
o
o
>5D
C5
^
00
S
H
X
>>
w
_• 1^
C57
o
o
o
ogW
. 00 .
Li cj (h
© ^
248
DEPARTMENT OF TEE SECRETARY OF STATE
6 GEORGE V, A. 1916
ccq
. 10 03
Pi
>>fl
.2-i -S
•C o c8 fc
I ^<
a. 0,
Q S
3)
2 S
O
fe g
O
5 £ o K
■'s 2-23
o ^
o «s
b» CO
o f
Pho:
"" g O g C be
O CI 9 d r"
o ^_o
2i -
53 ®"
2'S'g °
05-3 _ O
e a* o tj
SiSg
£""■- !0
C 3 O
« 'S «S -*
5 c ? 0
C 3 ti ej
00 2 33 53
SC3
a) 3
> O
lii ^..2
ogj ^i. a
> 3
3 ®U
IK 2
•-- <4-l +J
■S => o
cS -»J -
= go
o Sg
rgo
i^ CO
K 3>^-H
./; *^ '
wJCC
bcs
1; o ~
•O — ^
g 03 u C-a ,
H M i * o t-
>:
J!.ss
O >Ut
« t? o
=3 MS
r-3 C ■■*
005
5^ .2 c
O
3/ 00 s.
^ 3 a
C >%
J5o
•11
c £ a
•5 0,3
P t- D
C 3 <-
O X ■ - O
<§ ^
2°'
Oh^
CO
s
-c
_.
k.
^
ci
Cj
e-
JJ
o
^i ^ o
PQ
c
8
?? §1
SYNOPSIS OF RETURNS
249
SESSIONAL--PAPER No. 29
c
c
d
_;
C
l-H
CC
.,
«
.^
cc
n y.
C<5
C<5
t8 :
;
r
s
a
& :
;
:
*
S
<J
-a;
X
!D
<B
o
C
• 2
(S
c
III
u
ffi
c
f=<
Q
T
>
a.
c
c3
0
C
c3 ,
^
^
g
o
o
§£
Oil
„ o *
» 3 c
'i =
IB 6 js
^2c
2 gn i
S- « i
^.2-§ "
> <s S
» » t- t^
liS ^
Si S\
C3 32 t_,
^'^ O
X
'n ^
CCS
c3 S "
!<;'^ to
— o
o2^
'cS ^ S
® c 2
2"^ J
3 ^ '^2
=« ^^ h5
"m T* ^ r*
C32
Pis
s c-J
be o-j;
g e; £
O— , TT
t< o OS So 5
,9 >>
«<-i 2
c *
.^ "C ^
Ilia
ffl g-oO 2
-^^ § ctS
X'V. c ca S
^ t. s • s
1) o c -k^ 2
ce "S 2
fci c a
-u a; «
C p t-
o 5 =*
O D [^
2 -t^
O^ 0
® M >i
-^•^
c3 - o
c^-2
•5 '^>a.g
^ c c 5
„_ — '-^ o
j:g o
•p
c ti «3
SCO/
£■"
5*0 to
-, 0 >,
o« a
2-i
c
ot:
c3^.2
c
^ re tfl
>>3 £5
SC-" c
.S 0 t-
f^oS
0
>.C 3
■;.^"
c^
t- tST3
u
3^c
" 0
DCs
5 c
-c^l
^^
:^^
ceo
•2 8.2
oji
« 0
^ 2'S
5 «*
-a *= 0
C5-C 0
0 a
c S t-
y ■« a.
4i -w 5J
^
C^i
10"
S5i
X S -k^
5
^.S c
0 5 c
"3 i.'C'^s
oj S.-;3
§ ^ c
c
U D.£3
«« cS
rt
C c3 bo
fe;
ft5
CC
:m
^ w o
■5 '^ "Ti-i "^
^ ^
-^s 1^
ted
ci
«
H2
e
•CO
« c3
s s
Pl( c
:^s
t:p3
S
.'5
h a
CO
250
DEPARTMENT OF THE SECRETARY OP STATE
6 GEORGE V, A. 1916
«
c o c
<
«2"
,i3 a
11
o a t.
^P5
Q
O S^ 3
'Sjl.a
ShJ
o-n-o
"^ o
^ Sal CO
fc"'"a^^ ^
0 cS
£5E
0) = >
a iH
OS ¥
a s
1:: -^^
a:
-si
^ O O
•^ > ^
o M-i •r'
•.S-c
^ 5 ®
■.-Is
o ts.2
2 S
^ O. Si
'*■<-< -^
3 Or-lT5
J^
n-> " to
J3 > *
1) > o a
S---.S.2
-•r g
S ■« a;
V. fc^ <-■
? ^
s<« a ►^ "o
MO 0) jj-,^ — < j;
t. £ a © 0 c
a) o
S|
u ea
*" a
®\!
C8 O ^
bcu.-2
— CO)
^!5
pi
SYNOPSIS OF RETURNS
251
SESSIONAL PAPER No. 29
Index to Synopsis of Addresses and Orders of the House of Commons, Session 1915.
Mover.
Achim, Mr
Boulay, Mr
Buchanan, Mr
Bureau, Mr
Carroll, Mr
Carvell, Mr
Chisholm, Mr. (Antigonish). . .
Chisholm, Mr. (Inverness)
Clarke, Mr...,'.
Cockshutt, Mr
Copp, Mr
Cruise, Mr
Delisle, Mr
Fowler, Mr
Gauthier, Mr. (St. Hyacinthe).
Gauvreau, Mr .
German, Mr
Graham, Mr
Hepburn, Mr
Hughes, Mr. (Kings)
Kay, Mr
Kyte, Mr
Lachance, Mr
Laix)inte, Mr. (Kamouraska)
Laurier, Sir Wilfrid
Law, Mr '
Lemitux, Mr . .
Loggie, Mr
Macdonald, Mr
Maclean, Mr. (Halifax).
Marcil, Mr
^lartin, Mr. (Regina). .
Michaud, Mr
Murphy, Mr
McKenzie, Mr
McCraney, Mr
Nesbitt, Mr
Pardee, Mr
Papineau, Mr
Proulx, Mr
Pugsley, Mr
Robb, Mr
Rhodes, Mr
Ross, Mr
Sharf>e, Mr. (Ontario). .
Sinclair, Mr
Turgeon, Mr
Turriff, Mr
Waniock, Mr
Wilson, Mr. (Laval)
Reference Nos.
230, 2.52.
4, 5, 140, 142, 201.
251.
31, 50, 52, 53, 54, 164, 165, 180, 138, 219 224, 226, 241.
13, 14, 21, 26, 32, 38, 39, 40, 41. 190.
8, 12, 110, 111, 112, 147, 162, 166, 187, 220, 221.
74, 75, 76, 77, 122, 123, 124, 125, 126, 163, 236.
51, 119.
25.
42, 101, 107, 121, 127.
61, 141.
22.
153.
215.
59, 60.
91, 93.
43, 171, 253.
228
98, 148, 213.
167, 168, 169, 204.
11, 88 99,102. 103, 104, 105, 106, 108, 131, 135, 143, 157, 158, 159,
179, 186, i89.
249.
118, 196, 197, 207, '"20»<, 209, 250.
19, 73, 109, 202.
.33, 62, 79, 81, 82, 83, 84, 85, 86, 87, 89, 90, 161, 172, 181, 203, 225.
56, 78, 80.
58.
6, 27, 28, 35, 113, 114, 115, 116, 117, 128, 129, 132, 133, 134, 138, 139,
144, 176, 222, 223.
10, 210, 211, 242.
3, 4J, 96, 97, 120, 136, 145, 146, 173, 174, 177, 178, 200, 234, 243, 245.
46, 47, 48, 55, 170, 205, 206, 218.
94. 137, 216.
34, 45, 149, 150, 151, 152, 154, 155, 156.
160.
23, o6.
24.
71, 72, 182, 192, 193, 194, 195, 217, 229, 231, 232, 233, 244, 247, 248.
183, 184.
15, 16, 95, 2.54.
9, 18, 199, 212.
37.
175.
1.30.
235.
1, 49, 63, 64, 65, 66, 67, 68, 69, 70, 185, 191, 198, 240.
2, 17, 214, 237, 2.38, 239.
20, 29, 30, 92, 246.
100.
7.
252 DEPARTMENT OF THE .SECRETARY OF STATE
6 GEORGE V, A. 1916
APPENDIX B.
TAEIFF OF FEES UNDEE THE COMPANIES ACT AS FIXED BY OEDER
IN COUNCIL OF DECEMBER 30, 1909.
The following is the tariff of fees payable under section 24 of the Act: —
When the authorized capital is $50,000 or less— $100.
When the authorized capital is more than $50,000 and not more than $200,000 —
$100 and $1 for every $1,000 or fractional part thereof in excess of $50,000.
When the authorized capital is more than $200,000 and not more than $500,000 —
$250 and 50 cents for every $1,000 or fractional part thereof in excess of $200,000.
When the authorized capital is more than $500,000 — $400, and 20 cents for every
$1,000 or fractional part thereof in excess of $500,000.
Examples of fees according to the tariff: —
$ 50,000 $ 100 00
Y5,000 125 00
100,000 150 00
150,000 200 00
200,000 250 00
250,000. . 275 00
300,000 300 00
400,000 350 00
500,000 400 00
600,000 420 00
1,000,000 500 00
2,000,000 700 00
5,000,000 -1,300 00
10,000,000 2,300 00
For Supplementary Letters Patent increasing the Capital of a Company, the fee
is according to the above tariff, but on the increase only. That is to say, the. fee is
the same as if the applications were for a new company with a capital of the amount
of the proposed increase.
For Supplementary Letters Patent changing name $ 50 00
For Supplementary Letters Patent for any purpose other
than above 100 00
FEES UPON COMMISSIONS TO PUBLIC OFFICERS 253
SESSIONAL PAPER No. 29
APPENDIX C.
TARIFF OF FEES UPON COMMISSIONS TO PUBLIC OFFICERS
APPROVED BY ORDERS IN COUNCIL OF FEBRUARY 19,
1886, AND SEPTEMBER 7, 1893.
1. Upon Commissions to Lieutenant Governors, Ministers of the Crown, Judges
of all Courts, Junior Judges, Deputy Ministers and King's Counsel, a fee of $20.
2. Upon Commissions issued to officers and others receiving salaries of $1,000
or over, a fee of $15.
3. Upon Commissions issued to officers and others receiving salaries from $400
to $1,000, a fee of $8.
4. Upon Commissions issued to officers or others receiving salaries from $100 to
$400, a fee of $5.
6. Upon Commissions issued to officers or others receiving a salary of $100, or to
officers or persons appointed to office, who are paid by fees of office, a fee of $4.
Upon Commissions to the Solicitor General of Canada, and all officers in the
service of the Crown who may receive a salary of $3,000 or upwards, a fee of $20.
The above to apply to Commissions issued under the Great or Privy Seal,
No commission or document to be delivered out of the Department of the Secre-
tary of State imtil the fee, if any, has been paid thereinto.
N.B. — No fee to be exacted upon commissions appointing Commissioners to make
inquiries into matters affecting public interests. (0. C. December 5, 1891.)
254 DEPARTMENT OF THE SECRETARY OF STATE
6 GEORGE V, A. 1916
APPENDIX D.
List of the> Officers, Clerks, and Servants, of the Department of the Secretary of
State, with Rank, Salary and Date of First Permanent Appointment in each
case as on the 1st April, 1915.
Name.
Title of Office.
Division
Date of
First Per-
manent ap-
pointment.
Salary.
Mulvey, Thomas, K.C., B. A
Under-Secretary of State and
Deputy Registrar General.
1 June '09
$ Ct6.
5,000 00
CORRESPONDENCK BRANCH.
Pelletier, Philippe
Colson, Frederick
O'Connor, Daniel J
Emond, Gustave
Paradis, Eugene..
Roy, Henri
Dube, L. J. Arthur
Shibley, Gervase R., M.A.
Harrison, Edward
Nicholson, M. Vernon C. . .
Steele, Evelyn Y
Dent, Elsie A
Hamel, Eugene C
Labelle, Wilfrid C
Birdwhistle, Matthew J . . .
Regan, John
Burke, Luella M
MacGrady, Alice M
Jerome, M. A. Patricia. . . .
Noel, Laetitia
Aubrey, Beatrice
McCafiFrey, David M
Denison, M. Edna
Bradley, Florence G
Stewart, Clystal C
Assist. Under-Secretary of
State.
Chief Clerk and Accountant.
Clerk.
Clerk and Private Secretary.
Librarian
Clerk
1-A.
1-B.
2-A.
2-B.
3-A.
3-B.
1 Mar.
20 Jan.
22 Mar.
1 June
18 Aug.
1 July
1 July
26 Oct.
IFeb.
10 July
1 Nov.
IFeb.
6 Feb.
5 Jan.
1 Apr.
1 Apr.
18 July
1 Jan.
7 Dec.
1 July
6 Dec.
1 Jan.
1 Jan.
20 Dec.
1 July
'85
'09
'82
'93
'86
'90
'05
'85
'79
'85
'10
'06
'92
'08
'08
'11
'04
'12
'12
'13
'13
'12
'12
'H
3^»0 00
3,100 00
2,700 00
2,700 00
2,300 00
600 00
2,300 00
1,850 00
1,650 OO
1,600 00
1,600 00
1,600 00
1,450 00
1,300 00
1,200 00
i,i:,o 00
1,C50 00
950 00
800 00
800 00
soo do
800 00
750 00
650 00
600 00
500 00
LIST OF OFFICERS, ETC.
255
SESSIONAL PAPER No. 29
List of the Officers, Clerks, and Servants, of the Department of the Secretary of
of State. — Concluded.
Registrar's Branch.
Name.
Storr, Ira \7illiara . ,
Learoyd, Arthur Gilpin.
Kirwan, Philip Treacy . .
Drouin, Alphonse M. P .
Champagne, Joseph F.. .
Pmard, Leon
O'Donnell, Peter J
Cornfoot, Nathan A
Hazlett, William G
Lewis, Alfred E
Derocher, Leo. J
O'Connor, Charles G
Mulhall, Marcus J
Molloy, Mary K
Berthe, Edmond H. . . .
Title of Office.
Assistant Deputy Registrar
General.
Clerk
Division
1-A.
1-B.
2-A.
2-B.
3-A.
3-B.
Date of
First Per-
manent
Appoint-
ment.
lOct.
22 Oct.
INov.
IJuly
1 Mar.
1 July
8 May
1 Apr.
1 Apr.
21 June
lOct.
9 Dec.
1 July
1 July
17 July
Salary.
$ 0.
3,100 00
2,600 00
2,100 00
2,100 00
1,350 00
1,200 00
1,050 00
1,000 00
1,000 00
1,000 00
800 00
750 00
700 00
650 00
550 00
Naturalization Branch.
Messengers.
Brankin, James F.
Duggan, Hugh H.
McLay, .James. . . .
O'Regan, Basil . . . .
Messemger .
1 Sept.
'08
1 Sept.
'08
13 Sept.
'10
1 Apr.
'13
800 00
800 00
700 00
600 00
6 GEORGE V
SESSIONAL PAPER No. 29a
A. 1916
REPORT
OF THE
WORK OF THE PUBLIC ARCHIVES
FOR THE YEARS 1914 AND 1915
ARTHUR G. DOUGHTY
Public ARcnrviST.
PRINTED BY ORDER OF PARLIAMENl
OTTAWA
PRINTED BY J. de L TACH6,
PRINTER TO THK KING'S MOST EXCELLENT MAJESTY
1916
[Xo. 29a— 1916.]
6 GEORGE V SESSIONAL PAPER No. 29a ' A. 1916
Ottawa, July 31, 1916.
The Hon. P. E. Bloxdix, M.P.,
Secretary of State,
Ottawa.
Sir,. — I have the honour to submit to you a report of the work of the Public
Archives for the years 1914 and 1915.
In the appendices will be found copies of early Canadian ordinances, many of
which are not to be found elsewhere in print. The present collection with the
ordinances printed in the report of 1913 complete the list so far as it is known.
The numerous additions to the pamphlets previous to Confederation has made
it necessary to issue a list which is included in this present volume.
Papers of considerable interest have been copied in Montreal, Quebec, the
Maritime Provinces, and the West.
There are so many additions to the Map Division that it has been considered
desirable to prepare a supplementary catalogue which will be issued in due course.
I have the honour to be, sir,
Your obedient servant,
A. G. DOUGHTY.
29a— lA
6 GEORGE V SESSIONAL PAPER No. 29a A. 1916
APPENDICES TO ARCHIVES REPORT.
A. — Eeports of the Index, Manuscript, and Map Divisions.
B. — Papers relating to the Svirrender of Fort St. Johns and Fort Chanibly.
C. — Ordinances made for the Province of Quebec, by the Governor and Council of
the said Province, from 1768 until 1791, being a continuation of the
Ordinances published as Appendix E of the Report of the Public Archives
for 1913.
D. — Catalogue of Pamphlets, Joiirnals, and Reports in thfe Public Archives of Canada,
1611-1867, with index.
6 GEORGE V SESSIONAL PAPER No. 29a A. 1916
APPENDIX A
REPORTS OF THE INDEX, MANUSCRIPT, AND
MAP DIVISIONS
6 GEORGE V SESSIONAL PAPER No. 29a A. 191 6
REPORTS OF THE INDEX, MAN USCRIPT AND MAP DIVISIONS
INDEX DIVISION.
The work of indexing the volumes in the "C" or Military series is being pursued
normally. The documents covering the important period of the War of 1812-15 are
nearly all indexed; only about a half-dozen voliunes now remain to be done. Out of
the 1,850 volimies forming the Military series, 326 are now completely indexed.
The number of cards prepared, typewritten, checked, classified and placed in their
respective drawers, since my last report, is as follows —
C. Series 122,462
S. Series 57,099
Miscellaneous 22,556
Total 202,117
SEARCHES.
The number of requests for information and the production of documents continue
to increase every year. The subjects of these numerous inquiries are quite varied;
they embrace all sorts of questions : some refer to very important points of history,
others relate to family histories and genealogy; while a large number deal with land
applications, grants for military ser\'ices, etc.
The following list shows the principal questions put and answered : —
The sale of Anticosti Island to present owner and the regulations now governing
it.
The Sixth Article of the Treaty of Ghent.
The De Watteville regiment.
The life of Bishop Strachan.
The War of 1812.
The United Empire Loyalists.
The Shoolbred Seigniory.
The early history of Qu'Appelle Valley.
The Division line between Upper and Lower Canada.
Information on Fort St. Jean, Lower Canada, and its reserve.
The North West Fur Company.
Information as to the extent to which French families have spread since they
originally came to Canada.
The battle of Chateauguay.
Sir Alexander Mackenzie's expedition to the Pacific Ocean, 1793.
Information respecting Samuel Holland, the first Surveyor General of Lands in
Lower Canada.
Eeport of Lt. Gov. Archibald of Manitoba, respecting the Fenian raid of 1870.
Information re William Ilenrj-'s journal.
Information re Wm. Dummer Powell, chief justice of Upper Canada.
The Indian Land Management Fund.
The Temiscouata Post Koad, from Riviere-du Loup to New Brunswick.
3
4 PUBLIC ARCH IT E8 OF CAl^iADA
e GEORGE V, A. 1916
Colonel By's Estate.
Lands granted to Theodore de Pincier.
Dates of the Charters of the Merchants Bank of Halifax, the Exchange Bank of
Yarmouth, and the place of business of the People's Bank of Xew Brunswick, 18G4-
18G7.
Grant of Thompson Island, formerly known as "Sir John's Big Island."
The Courville family.
Money said to have been buried by soldiers near London cither in 1812, or 1837-38.
Title Deed of Fighting Islalid, Detroit River, given by the Government, in Tmio,
1857.
Information respecting Pierre Du Calvet.
List of Post Offices and Post Masters in Upper Canada, with dates of their
establishment.
Description of the ship that brought Father Hennepin from LaRochelle, 1675.
Care of the insane under the French Regime.
Information respecting a fort built by Amlierst in 1759, and "probably called
Crown Point."
Letters patent de terrier for the fief St. Denis de la Bouteilleraie, 1st January,
1847.
Information respecting the Vankoughnet and Clive families.
Abolition of the Seigniorial Tenure in Lower Canada, 1854.
Quebec censuses for the years 1765, 1784, 1790.
Respecting Joseph Brant and the Six Nation Indians.
The capture of Fort Cvimborland by Colonels Monekton and Edie.
Erection of parishes in the districts of Montreal and Trois-^ivieres.
Respecting the picture of Haldimand given to Major Holland.
Coat of arms of Frangois LaRoque de Roberval.
Description of the Battle of the Long Sault, 1660.
Original charter of St. John, N.B., granted by George III., 1785.
Removal of the 1st battalion of the 17th Regiment and the 4th battalion of the
60th Regiment from Quebec.
Respecting the administration of Justice in the District of Hesse, Upper Canada,
before 1796.
Respecting the surrender of land by the Mississauga Indians on the 5th of Septem-
ber, 1806.
Date of re-sale by Lord Selkirk's heirs to the Hudson's Bay Company of the Red
River Settlement, about 1836.
About Colonel Thomas Gage's letters to the Commanders at Niagara, 1759-1777.
Actes de bapteme et de sepulture de I'abbe Jean Louis LeLoutre.
Lettres d'anoblissement de Robert GifFart.
Relation de la captivite du Reverend Pere Milet chez les Onneonts.
Were the Queen's Light Dragoons in Canada in 1846, and did the 9th Liinc(>rs go
to Spain under Wellington ? -
Respecting Francis Goring and Lucy Secord.
Respecting the mortgage given by the Erie & Ontario Railway Company, regis-
tered against the road in 1837 as a security for a loan made by the Government.
lie boundaries of Canada.
Respecting Boone's land in connection with the War ot" 1812; also Indian encamp-
ment near the 20 Mile Creek.
Respecting the French Regiment "Laferte-Imbeau."
History of Chedabucto and Canso; list of the crew of the "Chub" lost near
Halifax Harbour.
Respecting the Chevalier de La Corne. /
RE'PORTS OF DIVI^IOXS! 5
SESSIONAL PAPER No. 29a
Eespecting the Glengarry Corps of Fencibles that went to the Red River Settle-
ment with Lord Selkirk.
What connection existed between the Bank of Upper Canada and the Ordnance
Land of Upper Canada ?
Petition of the Presbyterians of Shelburne, N.S., to William Pitt, asking for
assistance to establish a church.
Respecting American j^risoners taken at Trois-Rivieres.
Respecting Daniel Boone, the Kentnckj' pioneer.
Reflections made by James Fisher and Charles Blake, Surgeons, re population,
agriculture, colonization of Crown lands, etc., 1784.
Grants of land to Alexander Rutherford, in Bytown and in Montreal.
Grant of Clergy Reserves to St. Andrew's Church, Quebec, 1841-54.
Information respecting Merrickville and vicinity.
Respecting the extradition of the St. Albans raiders.
Information on the families of Sabrevois de Bleury, d'Odet d'Orsonnens and
Claude Poulin de Courval.
Visit of the Prince of Wales, 1860.
Inscription on the corner stone of the Parliament Building, Ottaw^ ; objects laid
in that corner stone.
Was Joseph Brant present at the battle of The Cedars, 1776 ?
Early settlers in Shipton and Granby Townships, L.C.
Trial of Allan McLane, for high treason, 1797.
The De Lignery family.
Commission appointing the Honourable John Stewart Commissioner for the
Jesuits Estates, 1830-41.
Information respecting the famous ride of Brock from Fort George to Queenston
Heights.
Early settlers in St. Thomas, Ont., 1810-13.
Genealogy of the Bruyere family.
List of the soldiers of the Regiment de Carignan who settled in Canada.
Order in Council granting the Roman Catholic Episcopal Corporation of Toronto
a lot of land in Toronto, 1852-55.
Information respecting Robert Caron who came to Quebec in 1636.
Particulars of the burning of the "Caroline," 1837.
The family Rivard dit Loranger dit Maisonville.
The encounter that took place near Chambly Basin, 22 Nav., 1837, also respecting
the "patriots" Demaray and Davignon.
General statements of public properties in Upper Canada, 1792-99.
Origin of the name of the town of St. Catharines.
Respecting Emmanuel LeBorgne de Belisle.
Early history of Saskatchewan.
Bounty offered by the King for the apprehension of prisoners, 1764.
The burial place of Lord Howe.
Respecting Tecumseh's brother "The Prophet."
Description of the province of West Florida, for the purpose of settlement.
Respecting the medical history of the siege of Quebec, 1759.
Respecting Patrick Sinclair, Lieutenant Governor of Detroit.
The famine in Quebec, in 1816.
Population of Canada, number of acres of land under cultivation, etc., in 1791.
Respecting the location of two volumes of the Deeds of SuflFold County, Mass,
which are supposed to have been brought to Canada by a United Empire Loyalist
family at the time of the American Revolution.
Any records relating to the erection of a monument on the boundary line in the
St. Regis reserve, about 1845.
6 PUBLIC ARCHIVES OF CANADA
6 GEORGE V, A. 1916
Arms of the City of Montreal.
Information respecting Fort Rouille (Toronto).
Arms of the LaPorte de Louvigny family.
Dates of the Eoyal Commissions of vice-royalty issued in 1620 to De Montmorency,
and in 1625 to de Yentadoiir.
Respecting a petition to the British Government against Governor Lawrence of
Nova Scotia.
Portrait and biographical sketch of Nathaniel Coffin, M.P. for Bedford.
Respecting the Trent Canal.
Respecting treaties between the English and the Iroqviois from 1664 to 1768.
The Military history of the County of Peterborough, U.C.
Establishment of the Militia in Montreal.
The Red River Rebellion, 1769.
Trial of Bigot.
Concerning the fruit growing industry in Nova Scotia.
American flags captured by the British during the War of 1812.
Uniacke's scheme of Colonial Union.
Respective powers of the Governor, Intendant and Bishop, under the French rule.
Nuns as nurses in the War of 1812.
History of the Hyda Indians.
Origin of different place names in Canada.
Report of the Commissioners on the defense of Canada in 1862.
Early history of Fredericton, N.B.
The Catholic Bishop of Quebec and the recruiting of the Army in Canada.
Duels fought in Canada.
Establishment of a German colony in the Seigniory of St. Gilles.
Respecting the Valcartier Camp near Quebec.
First ministry of the Province of Quebec after Confederation.
Fires in the town of Quebec and suburbs.
Sir Geo. Etienne Cartier and his participation in the Rebellion of 1837-38.
Respecting the capitulation of Montreal.
Commissions of the Governors of New France.
French Canadians who took part in the Crimean War.
Administration of Justice under the French Regime.
Indian sports in the first years of the Colony.
Licenses to practice the law in Upper Canada from 175'4-1820.
The Quebec North Shore Turnpike Trust.
Early settlements in Upper Canada.
Trade between the United States of America and the British West Indies in 1796.
History of the Catholic Church in Canada.
The Micmac Indians in Acadia.
Construction of war vessels under the French Rule.
The discovery of Prince Edward Island.
Information on the Jews in Canada.
Transfer of the Rideau and Ottawa Canals to the Canadian Government.
The currency question in 1767.
History of the Canadian snow-shoe.
Police regulations in New France.
The Clergy and Crown reserves system in Canada bctwicu I"!'! and 1837.
Biographies of the Chief Justices of Lower Canada.
Respecting the Guibord ease.
Council of War held at Montreal, 1757.
Council of War held at Quebec, 1759.
Early history of Grenville County, U.C.
REPORTS OF DITISWNS 7
SESSIONAL PAPER No. 29a
Coloured men serving during the Rebellion of 1837 in Upper Canada.
John Jacob Astor and his participation in the War of 1812.
Survey of a railway line through the Maritime ProA'inces.
Information respecting the dual languages in Canada.
Charter of the Rideau Club, Ottawa.
Information on Lemoyne dTberville.
Foundation of the University of New Briuiswick.
The mission of Messrs. Adhemar and Delisle to England respecting Ecclesiastical
affairs in Canada.
Education of Huron children at the Quebec Seminary paid by Government.
Information on the Canadian Labrador.
The early history of Virginia.
The maple leaf as the national emblem.
Biographies of eminent men during the French Regime.
Conversion of Sir Allan MacXab to the Catholic Faith.
John Henry's secret political mission to the United States of America, 1809-1811.
Grands Yoyers under the French Regime.
Origin of the present political parties in Canada.
The art of painting in Canada and the first artists.
Respecting the Jesuits Estates in Lower Canada.
The Military Order of Saint-Louis in Canada.
The first letters of nobility granted in Canada.
History of banking in Canada.
Governors and officials in Canada, 1760-1791.
The Mississippi Valley in 1675.
The arrival of the Brothers of the Christian Schools in Canada.
Establislmaent of the Royal Institution in Lower Canada, 1818.
Early engineering in Canada.
Opinion of Haldimand respecting the French Canadians.
Trials of DuCalvet, Walker, Disney and McLane.
Rigaud's campaign against the Indians, 1746.
Information respecting the Sieur de Vincennes, founder of one of the oldest towns
in the United States.
Creation of Districts in that part of the Province of Quebec, now forming the
Province of Ontario, 1789.
Monuments erected to discoverers in North America.
The national flag of Canada.
Leaders of the Rebellion of 1837-38 in the two Canadas.
Land grants to the family of Sir Isaac Brock.
Use of the French language in the municipalities of Upper Canada.
French Royalists establishments in Upper Canada, in 1798.
Establishment of brick and shingle industries in early days.
-Coat of Arms of Champlain.
PUBLIC ARCEIYES OF CANADA
6 GEORGE V, A. 1916
MANUSCRIPTS RECEIVED JAN. 1, 1914-DEC. 31, 1915.
TEANSCRIPTS FROM ENGLAND.
Vol, 1, 1574-1621.
" 2, 1622-1623.
Vol. 21
" 22
" 23
" 24
" 25
" 26
" 27
" 28
" 29
" 30
" 31
" 32
" 33
" 34,
" 35
" 36
" 37
" 40
" 43
" 53
" 65
" 66
" 67
" 68
" 69
" 70;
" 71
" 72
" 73
" 74
" 75
" 858
" 859
" 860
" 861
1729-1753.
1755-1757.
1760-1763.
1766-1767.
1768.
1769.
1771-1772.
1773.
1774.
1775-1777.
1778-1779.
1781-1785.
1786-1794.
1795-1798.
1799-1801.
1746-1792.
1793-1819.
1775-1776.
1743-1783.
1758.
1762-1764.
1765.
1765-1767.
1767.
1768.
1768-1769.
1769-1770.
1770-1771.
1772.
1772-1773.
1773-1774.
1693-1694.
1694-1697.
1698-1699.
1699-1700.
PUBLIC RECORD OFFICE.
CO. 1.
CO. 5.
Orders in Council.
Privy Council Papers.
Intercepted American Letters.
Miscellaneous Correspondence.
Military and Naval Despatches.
Vol.21, 1785-1792.
" 22, 1793-1821.
" 23, 1750.
Board of Trade. New England.
CO. 42.
Quebec MisccUaneou:?.
Nova Scotia Miscellaneous.
Vol.
2738,
1815.
li
4358,
1812.
ii
5439,
1813.
a
5445,
1814.
a
5450,
1815.
REPORTS OF DITISIOX.S
SESSIONAL PAPER No. 29a
CO. 217.
Vol. 97, 1815. ^Kova Scotia State Papers.
" 98, 1816. " "
" 99, 1817. " "
" 100, 1817. " "
" 138, 1820. Cape Breton State Papers.
CO. 226.
Vol. 38, 1822. Prince Edward Island State Papers.
Admiralty Secretary Ix-Letters.
Vol. 480, 1745-1763.
" 481, 1745-1763.
" 502, 1811-1812.
" 503 and 4359, 1776-1813.
" 1487, 1756-1757.
" 2736, 1811-1812.
Admiralty Secretary Out-Letters.
Vol. 487, 1745. Vol. 494, 1745.
" 488, 1745. " 495, 1746.
" 489, 1745. " 496, 1746.
" 490, 1745. " 497, 1746.
" 491, 1745. " 498, 1746.
" 492, 1745. " 499, 1746.
" 493, 1745.
Admiral's Jourxals.
Vol. 3, 1755-1758. Journals of Vice-Adm. Boscawen.
W.O. 12.
Vol. 4416, 1760-1766. Muster rolls, 28tli Eegt.
" 4949, 1760-1761. " 35th "
" 5561, 1760-1761. " 43rd "
*' 5871, 1760-1763. " 47th "
State Papers, Foreigx, Fraxce.
Vols. 1-9, 1577-1583.
State Papers, Domestic.
Vols. 95, 117, 131, 1574-1579.
Patext Polls.
Queen Anne, Geo. I., Geo. III.
Chatham Manuscripts.
Bundles 6-11, 13, 16-19.
ROYAL INSTITUTION.
American Manuscripts.
Vols. 1-37, 1775-1783.
10 PUBLIC ARCHIVES OF CANADA
6 GEORGE V, A. 1916
BRITISH MUSEUM.
Lansdowxe Manuscripts.
Vol. 100. Anthony Parkdale's account of advantages arising from encouraging traffic
at Newfoundland.
" 733, Reports made by the commissioners for examining public accounts from
1709 to 1713.
" 885, Report on the demands from New England for the expedition against Cape
Breton, made to the Lords Commissioners of His Majesty's Treasury,
dated 29th December, 1747.
" 1177, Memoirs on the western coast of North America.
King's Manuscripts.
Yol. 213, 1764-1765. Jovirnal of travels in the West Indies and North America.
Sloane Manuscripts.
Vol. 2716, Reply to representations of the Hudson's Bay Company.
" 2902, Miscellaneous papers.
'' 3527, Journal of a voyage by Pierre Esprit Radisson in 1684.
" 3607, June, 1711-Oct., 1713. Letter-book of Samuel Vetch at Annapolis Royal.
" 3662, Account of the relation of Sir George Calvert with Newfoiuidland. John
Scott's preface to his History of America.
Stowe Manuscripts.
Vol. 163, 1682. Observations on a voyage to Canada, by John Nelson.
" 246, 1711-1718. Miscellaneous letters.
" 307, 1770-1772. Journal of a journey from Prince of Wales Fort, by Samuel
Hearne.
" 463, 1700. Journal of Capt. Michael Richards. London to Newfoundland.
" 464, 1700-1703. Letter-book of Capt. Michael Richards at Newfoundland.
" 482, 1725. State of ordnance and stores at Annapolis and Placentia.
" 484-486, 1762-1764. Returns of British troops in America.
" 793, -1789. Joiirnal of a voyage by order of the Northwest Company in search
of a passage by water from Athabasca to the Pacific Ocean. By Sir
Alexander Mackenzie.
Hargrave Manuscripts.
Vol. 494, Papers relating to the southern whale fishery, etc.
Harleian Manuscripts.
A few papers have been copied, relating to early voyages and
colonization.
Royal Manuscripts.
No. 18 B xxviii. Roger Barlos' Brief Somme of Geographia.
Vol
ler
u
260
«
306
a
523 '
iC
589
«
1223
REPORTS OF DIVISIONS 11
SESSIONAL PAPER No. 29a
CoTTONiAN Manuscripts.
Only two papei'S have been copied.
Egertox Manuscripts.
Vol. 921, Statistical and political papers relating to Great Britain and France.
" 929, Miscellaneous letters and papers, 1705-1746.
" 1717, 1747, 2071. Only three papers copied.
" 2395, Miscellaneous papers relating to Acadia, Canada and N^ewfoundland,
1629-1676.
" 2541, Miscellaneous historical papers of Sir Edward Nicholas, 1588-1722.
" 2694, Papers relating to French encroachments in America.
LANSDOWNE HOUSE.
SiiELBURNE Manuscripts.
Vol. 72, 1781-1783.
" 85, 1764-1768.
" 86, 1764-1784.
" 87, 1775-1784.
" 88, 1785-1789.
" 102, 1716-1760.
" 111, 1739-1766.
« 112, 1698-1762.
" 113, 1762-1795.
" 133, 1714.
" 134, 1759-1766.
" 138, 1775-1779.
HUDSON'S BAY COMPANY.
Journals, York Fort, 1727-1731.
Albany Fort, 1727-1732.
" Prince of Wales Fort, 1724, 1726-1731.
Render's Journal, 1730-1731.
GENERAL POST OFFICE.
Post Office Transcripts, 1837-1846.
MISCELLANEOUS.
Directions for sailing from Halifax to Quebec, etc. By James Cook. (Trans-
cript from original in the Library of University College, London).
Phillips collection, number 136.
Lord Barrington's Thoughts upon North America.
Sundry documents purchased at Hodgson's sale.
29a— 2
^^ol
. 139,
1779.
u
144,
1777.
u
145,
1777-1779.
li
146,
1777-1780.
u
149,
1758.
a
151,
1782.
a
153,
1758-1759.
a
161,
1767-1768.
u
162,
1782.
a
163,
1782.
ti
164,
1783.
12 PUBLIC ARCHIVES OF C AX ADA
6 GEORGE V, A. 1916
TEANSCRIPTS FROM FRANCE.
ARCHIVES NATIONALES.
Series F 12 (Registres uu Conseil de Commercr)-
Vol.
51,
1700-1706.
54,
1707-1708.
55,
1708-1711.
58,
1712-1715.
59,
1715-1716.
62,
1717.
63,
1718.
65,
1719.
67,
1720.
68,
1721.
Vol.
69,
1722.
((
70,
1722.
iC
71.
1723-1724.
a
72,
1725.
a
73,
1726.
(C
74,
1727.
(C
75,
1728.
(I
76,
1729.
a
77,
1730.
ARCHIVES DES COLONIES.
Series B. (Ordues dv Roi).
Vol.
89,
1749.
90,
1749.
91,
1750.
92,
1750.
93,
1751.
94,
1751.
95,
1752.
96,
1752.
97,
1753.
98,
1753.
99,
1754.
Vol. 100, 1754.
" 101, 1755.
" 102, 1755.
" 103, 1756.
" 104, 1756.
" 105, 1757.
" 106, 1757.
" 107, 1758.
" 108, 1758.
" 109, 1759.
MINISTERE DE LA MARINE.
Series B^
Vol. 8, 1716. Vol. 15. 1717.
9, 1716. " 16, 1717.
" 10, 1716. " 17, 1717.
" 11, 1716. " 18, 1717.
" 14, 1717.
Series B^
Vol. 80, 1758. Vol. 97, 17:.t;-1763.
" 91, 1759. " 98, 1760.
" 95, 1756-1760.
Vol. 37, 1747-1749.
Vol. 89. 1745-1769.
Series C^
Series C'.
REPORTS OF DITISIOXS
SESSIONAL PAPER No. 29a
MIXISTEEE DE LA GUEERE.
"Archbes Axceexxes.
correspoxdaxce.
Vol. 42, 1637.
" 184. 1664.
'' 191-196, 1665.
Vol. 199, 1666.
" 204, 1666.
13
MmiSTERE DES AFFAIRES ETRANGERES.
CORRESPOXDAXCE POLITIQUE.
Vol. 20, 1782.
Vol. 64, 1654-1655.
" 65, 1655-1656.
" 66. 1655-1656.
Vol. 1. 1712-1718.
ETATS-UXIS.
AXGLETERRE.
Vol. 21, 1782.
Vol. 67, 1655-1657.
" 68, 1657-1658.
Memoires et Documexts.
amerique.
Vol. 2, 1716-1754.
Xo. 5765.
" 6239.
" 6241.
" 6242.
" 12105.
" 12223.
" 12224.
BIBLIOTHEQUE XATIONALE.
}i[AXUSCRITS FRAXCAIS.
Xo. 12226.
" 12506.
" 15628.
" 15632.
" 18593.
" 2S927.
RECORDS FROM THE DEPARTMEXT OF IXDIAX AFFAIRS.
VOLS.
Letter-books, 1829-1867 28
Index to vols. 1-4 1
Entry-book, 1800-1801 1
Cbesley's private letter-book, 1846-1857 1
Letter-book of the Deputy Superintendent General, 1826-1828 1
Letter-book "C," Upper Canada, 1825-1826 1
Col. Xapier's letter-books, 1838-1857 3
Lower Canada correspondence, 1827-1845 2
Letter-book, 1862-1871 1
Correspondence from resident agents, 1826-1829 | ^
" " " 1849-1857 \
Manitowaning letter-books, 1852-1868 2
29a— 2i
14 PUBLIC ARCHIVES OF CANADA
6 GEORGE V, A. 1916
, Vols.
Land returns, "Old Sales," 1858-1862 1
Record of papers relating to lands, Lower Canada, 1842-1845 1
Land patents, St. Regis, 1829-1831 1
Wyandottes of Anderdon, Block "A," Huron reserve, 1837 1
Copies of surrenders to the Crown 1
St. Regis leases, 1848-1849 1
"Lidian Department, Six Nations," 1830-1843 1
Land inspection reports, Hardwick, Bury, and the Moravian reserve, 1857-
1859, and Toronto office letter-book, 1857-1859 1
Land inspection reports, miscellaneous, 1860-1869 1
" " Lindsay, Albemarle, Eastnor, St. Edmund, How-
land, etc 1
" " Eastnor, Lindsay and St. Edmund, 1873 1
Inspection returns, Brantford, 1845 • . . 1
" Oneida and Tuscarora, 1844 1
Inspection and valuation of the town plot of Orillia and the Indian reserve
between Coldwater and Orillia, 1844 1
Svmdfy land inspection reports and correspondence, 1852-1861 1
Returns of inspection and valuation of Indian lands. River Credit, 1844. ... 1
Inspection report, Adair, and miscellaneous 1
Abstracts of inspection returns, 1843 1
List of claims against the Six Nations, 1850-1851, and sundry inspection
reports 1
Monthly pay-lists of officers of the Indian Department. 1S.">.S-1S(;4 1
Saugeen land auction sale, 1857 1
Warrants, 1841-1861 4
Agent's account-book, Canada East, 1842-1847 1
Alnwick school account book, 1847-1850 1
Proceedings of councils and conferences with Indians of Lower Canada, 1826-
1840 1
Executive Council Land Book "B," Lower Canada, 1790-1791 1
Minutes of the Commission on Indian Affairs, 1842-1843 1
Letter-book of the Commission on Indian Affairs, 1842-184:1 1
Nominal census of Indians, Lower Canada, 1841-1852 1
Register of petitions, 1844-1850 1
Abstract of letters to the civil secretary, 1845-1846 1
Requisition for presents, and returns of Indians clothed, 1845-1852 1
Register of letters received, 1848-1851 1
Account-book, land fund, 1850-1868 1
€ash book, new sales, 1844-1856 1
Index to sales book 1
Book containing record of cash received by the Commissioner of Crown Lands
in Upper Canada in payment of lands sold on account of Indians, 1834-
1842, and miscellaneous, 1852-1866 1
Land returns, 1844-1881 7
Register relating to Indian islands and surrenders 1
Report on Indian affairs, by B. Macaulay, 1839 1
Drafts of letters of the civil secretary, 1844-1850
Abstracts of letters on Indian lands, 1845-1846 1
Sundry land sales, 1830-1853 2
Land sales, Bronte, 1834-1837 1
Leases, Brooke, 1857 1
Leases, Shannonville, 1880 1
REPORTS OF DITISIOyS 15
SESSIONAL PAPER No. 29a
YOLS.
Eeturn of land sales and payments, Saugeen, Owen Sound, etc.,, 1858-1874. . 1
Index to Saugeen land sales book 1
Tyendinaga leases, 1850-1873, 1876 3
Manitowaning account book, 1837-1845 1
Manitowaning press copy books, 1874-1877 3
Cens et rentes, Sault St. Louis, 1846-1848 1
Terrier of the seigniory of Sault St. Louis, 1847-1848 1
Land schedules, Annabel, Albemarle, Keppel, and Eastnor, 1853 1
Hash book. Six Nations, 1830-1859 3
" Bronte, 1834-1838 1
Sundry Indians, 1843-1859 1
" Saugeen, 1856-1859 1
Indian bank account, 1851-1861 1
Receipts from Indian land sales, 1867-1875 1
Timber ledger, 1863-1863 1
Toronto Indux Office.
Letter-books, 1848-1877 36
Registers and indexes of letters received *
Account books 4
Land books and accounts 7
Files in packages.
Sarnu IxDiAX Office.
Letter-books, 1830-1836 5
Valuation of lands, Azoif, 1851 1
Annuity account book, 1844-1863 1
Returns for presents, 1846-1852 1
Two boxes of files.
RECORDS RECEIVED FROM THE GOVERNOR GENERAL'S OFFICE.
GoYERNOR General's Letter-Books.
1844-March, 1858.
March, 1858-October, 1861.
October, 1861-December, 1863.
January, 1862-July, 1867. ("Military No. 1.")
1864-July, 1866.
July, 1866-July, 1867.
July, 1867-September, 1870.
Letter-Books of the Cnii. Secretary.
1867-June, 1869.
Jime, 1869-June, 1873.
Letter-Books of the Assistant Military Secretary.
Vol. I., October, 1856-April, 1858.
" II., April, 1858-NoYember, 1859.
" III., November, 1859-December, 1866.
" IV., January, 1867-1871.
16
riBLIC ARCHIVES OF CANADA
6 GEORGE V, A. 1916
Eegisters.
Index to despatches from tlie Colonial Secretary, 1868-1870.
Index of despatches sent and received by Sir Edmund Head, 1855-1857.
Register of despatches to the Colonial Secretary, July, 1867-1868.
Register of despatches to the Colonial Secretary, 1869-Sept., 1870.
Register of despatches to the Colonial Secretary, September, 1870-1872.
General register, October, 1856-June, 1868.
General register, 1867-1890.
Bundle of enclosures belonging to drafts to the Colonial Secretary, 1861-1869
ORIGINAL LOYALIST MUSTER ROLLS.
Loyal American Regiment.
Queen's Rangers.
Prince of Wales' American Regiment.
Royal American Reformers.
Yolunteers of Ireland. . . .
Emmerick's Chasseurs
De Lancey's Brigade, 1st Butt.
2nd
3rd
New Jersey Volunteers, 1st Batt.
" 2nd "
" 3rd "
(( i<
« (I
« -Ith '*
5th "
Provincial Light Infantry
Roman Catholic Volunteers. . . .
British Legion
1777-1778.
1779-1780.
1781-1782.
1783.
1777-177S.
1779.
1780.
1781.
1782.
1783.
1777-1779.
1781-1782.
1783.
1778-1779.
1778.
1778-1779.
1780-1782.
1781-1783.
1778-1781.
1782-1783.
1777-1779.
1781-1783.
1777-1779.
1780-1781.
1781-1782.
1777-1778.
1779-1780.
1782-1783.
1777-1781.
1780-1783.
1777-1781.
1782-1783.
1779.
1777-1779.
1780-1781.
1777-1778.
1781.
1777-1778.
1778-1780.
1781.
REPORTS OF D IT IS IONS 17
SESSIONAL PAPER No. 29a
British Legion 1782-1783.
American Legion 1781.
'1782.
Guides and Pioneers 1779-1781.
" 1782-1783.
Maryland Loyalists, 1st Batt 1777-1783.
1781-1783.
Pennsj'lvania Loyalists, 1st Batt 1779-1782.
" " I 1777-1783.
United Penn. and Md. Loyalists \ 1780.
King's Eangers 1777-1782.
^ 1783.
Loyal Xew Englanders \- 1779.
Loyal Foresters J 1781-1782.
King's American Regiment j 1779-1781.
South Carolina Royalists \ 1781-1783.
King's American Regiment 1782-1783.
" Dragoons 1782-1783.
Royal Garrison Battalion 1778-1783.
King's Orange Rangers 1777-1778.
Xew York Volunteers 1777-1782.
1781-1783.
Royal Fencible American Regiment j 1777.
Volunteers of New England j 1782. •
South Carolina Royalists 1779-1782.
" Rangers ] 1780-1781.
" Light Dragoons j 1781.
In addition to the volumes listed above there are also u number of unbound
muster rolls.
MISCELLANEOUS.
Transcripts from the Seminary of St. Sulpice.
Declaration du fief et seigneurie de I'isle de Montreal, 1781. (Copy.)
Account-book of the bateau 8t. Augustin, 1802-1820.
Reponses aux questions d'histoire du Canada proposees lors du concours ouvert en
juin, 1897.
Thirty-three notarial acts relating to the Seigniory of Neuville.
Several reports and other papers relating to the Jesuit estates, 1788.
. Register of the Commissioners' Court in the parish of Ivamouraska, 1821-1825.
Papers of H. W. Ryland. (Copies.)
Annual general return of Montreal Militia. Oct. 1831.
Rules for the Royal Artillery and Royal Engineer mess at Quebec, as adopted by
a general meeting, January 12, 1853.
Repertoire des Archives de Notre Dame de Quebec.
Jugements et Deliberations du Conseil Superieur, 1717-1727. (Copies.)
Letters to Sir Louis Lafontaine, 1836-1855.
Pieces concernant I'Hopital General.
Three papers relating to Iberville's expedition to Hudson Bay, 1698.
Marriage contracts of Louis Jolliet and of Robert Giffard.
Account-book of J. J. Allsopp.
John Frost's remarks on the expedition against Canada, 1760. (Copy.)
Painchaud documents.
Genealogie de la Famille Gaucher.
18 PUBLIC ARCHIVES OF CAyiADA
6 GEORGE V, A. 1916
Transcripts of registers of the Prevote of Quebec, 1689, 1722-1723.
Transcript of a criminal register of the Prevote of Quebec, 1729-1739.
Memoire of an advocate of Paris on a suit between the Seminary of Quebec and
the Jesuits respecting lie Jesus, 1738.
Funeral sermon of Mgr. Plessis.
Funeral sermon of Mgr. Hubert.
Nouvelles Gaspesiennes, by Mgr. F. H. Bosse.
Photostat copies of sundry papers relating to L. J. Papineau.
Inventory of the records of Quebec Trinity House.
Transcript of minutes, Trinity House, 1805-1810; also list of pilots.
Census of Montreal, 1831.
Documents relating to He aux Reaux.
John McDonnell's Journal. (Copy.)
An Account of Lake Superior, by John Johnston. (Copy.)
Some accoimt of the Department of Fond du Lac, by G. H. Monk. (Copy.)
Some account of the Red River, by John McDonnell. (Copy.)
Accounts of the N'orthwest Indians, by Eneas McDonnell. (Copy.)
Some account of the Northwest Company, containing an Analogy of Nations,
Ancient and Modern,, by Rodcric Mackenzie. (Copy.)
Journal of a Passage in a Canoe from Pais Plat in Lake Superior to Portage de
I'Isle, in Riviere Guinipique, by Edward Umfreville, 1784. (Copy.)
Letter-book of Joseph Frobisher, 1787-1788. (Copy.)
Journal of Joseph Frobisher, 1806-1810. (Copy.)
Letters to Wolf red Nelson. (Copy.)
Strathcona letters. (Copy.)
Index to judgments of the Prevote of Quebec.
List of "lieutenants-particuliers, procureurs du roi et greffiers de la Prevote de
Quebec."
Sundry papers relating to the Labadie family.
Papers of the Chevalier de la Pause. (Photostat copy.)
Memoires de Montcalm, and Discours sur le Canada, by Pierre Roubaud.
Ermatinger papers. (Photostat copies.)
Repertory of Benique Basset, 1657-1699. (Copy.)
" J. B. Adhemar, 1714-1747. (Copy.)
" Jean de St. Pere, 1648-1657. (Copy.)
" Nicolas Duplessis, 1652-1653. (Copy.)
" Raphael L. Closse, 1651-1656. (Copy.)
" G. Hodienne, 1740-1764. (Copy.)
Transcripts from Bermuda records, 1838.
Three papers and a map relating to Fort Necessity. (Copies.)
Plumitif of the register of the court in the cote du sud, 1759-1760. (Copy.)
Account book of Mr. Lachaine.
Register of births, marriages and deaths, military garrison at Quebec, 1797-1800,
1817-1821. (Copy.)
Memorandum on affairs in Lower Canada in 1837, by Thomas Storrow Brown.
(Copy.)
Journal of F. F. Brown, 1838. (Copy.)
Statement on the rising in Lower Canada in 1837, by T. S. Brown. (Copy.)
Political events as recorded in the Y indicator, November 4. 1838-Novenibt'r 6,
1837. (Copy.)
Returns of imports at Toronto from the United States, April 1, lS38-July 3, 1841.
Articles of agreement between the members of the German association for settling
lands to be obtained from the Government of Upper Canada, 1794.
Minutes of a board on accounts of the Royal Canadian Volunteers, 1798.
REPORTS OF DlTISIOyS 19
SESSIONAL PAPER No. 29a
Scrap-book, Ottawa.
Sundry muster rolls of the War of 1812, Upper Canada.
Six books relating to the Gore militia.
Diary of Att.-Gen. White. (Photostat copy.)
Warden's register of St. John's Church, Bath, U.C, 1800-1842. (Copy.)
Eeport of the trial of John Wilson and Simon Eobertson. (Copy.)
Sundry muster rolls, 4th regt., Middlesex militia, 1824-1827.
Miscellaneous papers relating to Middlesex.
Land Index, Carleton county.
Minutes of the Brock district council, 1842-1849.
Sundry letters to Eobert Baldwin. (Copy.)
Various original maps and papers relating to the northeast boundary.
Eegister of baptisms, Chimogouy, 1813-1876. (Copy.)
" burials, " 1813-1882.
marriages, " 1820-1893. "
" baptisms and marriages, St. Barthelemi. (Copy.)
Eegisters of Granville, Wilmot and Annapolis. (Photostat copies.)
Eegister for the villages of Barachois, Xaboujan and Didiche:
Baptisms, 1812-1838. (Copy.)
Burials, 1812-1838. "
Marriages, 1820-1838. "
Eegister of marriages, Grand Digue, 1880-1820. (Copy.)
baptisms, " 1800-1846. "
burials, " 1802-1820.
Eecord book, county of Sunbury, N.B., 1776-1784.
General returns, 2nd battalion of Westmorland militia, 1823-1849.
Eegister of Xe^\'port tou-nship, X.S.
Marriages, 1805-1856.
Births, 1761-1845.
Burials, 1762-1858.
Sackville township book.
Simeon Perkins's diary, Liverpool, X.S., 1766-1S12.
Various Xorthumberland memorials.
Voyage to the Island of St. John, by Curtis, 1775.
Letter-book of Paul Mascarene. (Copy.)
Eegister of baptisms, Buctouche, 1800-1850. (Copy.)
Eecord book of the Court of Bequests, Talbot Eoad. Yarmouth township, I'^IS-
1819.
Letters of Thomas Parker, Liverpool, X.S.
Sundry transcripts of records at Shelburne, X.S.
Eecord book of Annapolis.
Three volumes relating to canals.
Privy Coamcil register, July, 1867-1868. (Copy.)
John Lowe papers.
Philip Durnford papers.
Hud.son's Bay Company, minutes of council of the Xorthern Department of
Prince Eupert's Land, 1830-1833, 1835-1837, 1839-1843.
John Young collection.
Transcripts from the Bancroft collection.
Merritt papers.
Journal "C," American Fur Company, Michilimackinac, April 19, 1827-Sept. 15,
1832.
Ledger, American Fur Company, Michilimackinac, June, 1827-Nov., 1833.
Ledger, American Fur Company, Michilimackinac, April, 1817-Sept., 1834.
20 PUBLIC ARCHIVES OF CANADA
6 GEORGE V, A. 1916
Invoices Outward "C," American Fur Company, Michilimackinac, Aug., 1830-
May, 1834.
Blotter, American Fur Company, Montreal and Michilimackmac. April, 1^1.-
October, 1819.
Chamberlain-Badgeley papers.
Miscellaneous documents from western Canada.
Letter-book of Prescott and Green. (Copy.)
Letters of W. L. Mackenzie to the New York Tribune, 1849.
Journal of Alexander Colquhoun, 1777.
"Our Township," by B. H. Doane.
Orders for the French forces during the campaign of 1758 in Canada. (Copy.)
Stairs papers.
Six portfolios of papers from the Post Office Department, 1831-1872.
Journal of Capt. William Humphrey. (Copy.)
Memoirs of Col. John Clark. (Copy.)
Letter-book of John Grant, Halifax, 1786-1789.
Papers relating to the administration of justice, district of Hesse. (Copies.)
Notes and memorandum relative to the trade between British North America and
the West Indies.
Petition of J. A. Macdonald and others to the Legislative Assembly praying for
incorporation under the name of the Kideau Club, Aug. 25, 1865. (Photostat copy.)
Book of forms. Court of Appeals, Lower Canada.
MAP DIVISION.
During the two years there have been 2,057 niap-i received. These may be classi-
fied as follows: Maps pertaining to —
Acadia '^ Pacific Ocean